Loading...
HomeMy WebLinkAboutMinutes - 2021.03.11 - 34213157 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES March 11, 2021 Meeting called to order by Chairperson David Woodward at 6:06 p.m. via Videoconference. Roll called. PRESENT: Cavell from Ferndale in Oakland County, Charles from Southfield in Oakland County, Gershenson from Los Angeles in California, Gingell from Orion Township in Oakland County, Hoffman from Rose Township in Oakland County, Jackson from Southfield in Oakland County, Joliat from Waterford Township in Oakland County, Kochenderfer from Rochester Hills in Oakland County, Kowall from White Lake Township in Oakland County, Kuhn from Troy in Oakland County, Long from Commerce Township in Oakland County, Luebs from Clawson in Oakland County, Markham from Novi in Oakland County, McGillivray from Madison Heights in Oakland County, Miller from Farmington in Oakland County, Moss from Birmingham in Oakland County, Nelson from Waterford Township in Oakland County, Powell from Pontiac in Oakland County, Spisz from Oxford Township in Oakland County, Weipert from South Lyon in Oakland County, Woodward from Royal Oak in Oakland County. (21) EXCUSED ABSENCE WITH NOTICE: None. (0) Quorum present. Invocation given by Michael Gingell. Moved by Nelson seconded by McGillivray the minutes of the February 18, 2021 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by Nelson seconded by Long the agenda be approved as presented. A sufficient majority having voted in favor, the agenda was approved. Chairperson David Woodward addressed the Board to introduce Commissioner McGillivray. Commissioner McGillivray addressed the Board to introduce Dan Stencil. Commissioners Minutes Continued. March 11, 2021 158 Commissioner McGillivray addressed the Board to present a proclamation honoring Dan Stencil who began his career with Oakland County Parks and Recreation (OCPR) in 1977 as an assistant park supervisor at Independence Oaks County Park. In 1981, he was promoted to general maintenance mechanic at Springfield Oaks County Park. In 1982, Mr. Stencil was promoted to recreation program supervisor. He was promoted to chief of parks in 1987 and to administrator of parks and recreation operations in 1999 and in 2006 he was hired as Executive Officer of the Oakland County Parks and Recreation Commission. Dan Stencil addressed the Board. Discussion followed. Chairperson David Woodward addressed the Board to introduce Commissioner Gershenson. Commissioner Gershenson addressed the Board to introduce Kathy Forzley. Commissioner Gershenson addressed the Board to present a proclamation honoring Kathy Forzley who began her career with Oakland County in 1992 as a registered environmental health sanitarian. In 2001, she was hired as an environmental health services supervisor, a position she held until 2003 when she was promoted to administrator for Oakland County Health Division’s Environmental Health Services. From 2008 to 2017, Ms. Forzley served as manager and health officer for the Oakland County Health Division and in 2017 Ms. Forzley was appointed director of the Oakland County Department of Health and Human Services – the first woman ever selected for the role. Kathy Forzley addressed the Board. Discussion followed. Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Boar d to read a communication from Dave Coulter, Oakland County Executive appointing Brian Richard to the Regional Transit Authority Governing Board for a term expiring March 31, 2022. Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Dave Coulter, Oakland County Executive appointing Pete Menna to the Oakland County Claims Review Committee for a term expiring December 31, 2022. Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Dave Coulter, Oakland County Executive re-appointing Gordon Snavely to the Oakland County Claims Review Committee for a term ending December 31, 2022. Commissioners Minutes Continued. March 11, 2021 159 Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Dave Coulter, Oakland County Executive appointing the following to the Oakland County Brownfield Redevelopment Authority Board of Directors: David Woodward – 1 Year Term Michael Spisz – 1 Year Term Anne Jamieson-Urena – 2 Year Term Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Dave Coulter, Oakland County Executive re-appointing Bob Tera as Oakland County Library Board Chairperson for a term ending August 24, 2025. Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Chairperson David Woodward appointing the following to the Oakland County Community Development Citizens Advisory Council for a term ending December 31, 2022: Six Local Officials Ten Citizens At Large Kelsey Cooke Autumn Butler Lisa Dilg Latina Denson Rick Hamill Monique Guerrero Paula Millan Derrick Hale Donna Squalls Tylene Henry Kermit Williams Elizabeth Kelly Dan Martin Alternate Member Leah McCall Kathy Forzley Sarah May Seward TBD Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Barbara M. Hankey, Manager, Oakland County Community Corrections requesting the following be appointed or re-appointed to the Oakland County Community Corrections Advisory Board for a term beginning March 1, 2021 and ending February 28, 2022: Name Represents Lt. Tom Vida County Sheriff’s Office Karen McDonald County Prosecuting Attorney Justin Davis County Prosecuting Attorney (alternate) Chief Thomas Lindberg Chief of City Police Department Honorable Phyllis McMillen Circuit Court Judges Honorable Kelley Kostin District Court Judges Christina Nicholas Behavioral Health Provider Jack Holmes Defense Counsel Mona DeFranseco Workforce Development Britain Washington MDOC Probation Commissioners Minutes Continued. March 11, 2021 160 Honorable Fred Mester (Ret.) Ex-Officio Member Earl Burton Returning Citizen Shelli Weisberg Citizen Charlie Cavell County Board of Commissioners Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Gary R. McGillivray, Chairperson, Oakland County Parks and Recreation Commission requesting the appointment of Susan M. Wells, Manager of Parks and Recreation Operations as the Oakland County Parks and Recreation Commission Executive Officer on an interim basis beginning March 8, 2021 until a new Executive Officer is hired and appointed by the Oakland County Parks and Recre ation Commission. Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Chairperson David Woodward appointing James Craft and Melinda Hill to serve on the Oakland County Historical Commission for a term ending December 31, 2023. Moved by Hoffman seconded by Charles the communications be received and filed and the appointments confirmed. A sufficient majority having voted in favor, the communications were received and filed and the appointments confirmed. The following people addressed the Board during Public Comment: Patrick Kittle, Fred Miller, Sari Grossman, Dessa Cosma, Oakland County Clerk Lisa Brown, Thomas Yazbeck, Melissa Williams and Jeffrey Nolish via teleconference . Donald Schenk, Elizabeth Hauptman, Rob Guzanek and Tameka Citchen-Spruce via e-mail read into the record by Andrea Powers, Board of Commissioners Budget Analyst. Moved by Gingell seconded by Gershenson the resolutions on the Consent Agenda be adopted. The vote for this motion appears on page 191. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}): *MISCELLANEOUS RESOLUTION #21058 BY: Commissioner Chuck Moss, District #12 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2021 APPROPRIATION – CHARTER TOWNSHIP OF BLOOMFIELD – RESURFACING OF CRANBROOK ROAD FROM 14 MILE ROAD TO MAPLE ROAD – PROJECT NO. 55201 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads Commissioners Minutes Continued. March 11, 2021 161 under the supervision, direction and control of the Road Commission for Oakland County (RCOC); and WHEREAS on December 7, 2020, the Board of Commissioners approved Miscellaneous Resolution #20635 which designated $5,319,430 in fu nd balance for the Tri-Party Road Improvement Program for projects managed by the RCOC; and WHEREAS the Charter Township of Bloomfield, along with the RCOC, has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its one-third (1/3) share of the funding for the project in the Charter Township of Bloomfield and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Bloomfield has demonstrated that it has authorized its one-third (1/3) share of the funding for the project and has executed a contract for payment with the RCOC; and WHEREAS Oakland County’s one-third (1/3) share of the Fiscal Year 2021 authorized amount of Tri-Party Road Improvement funding for Project No. 55201 in the Charter Township of Bloomfield is $103,645; and WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2021 and prior funding (account #383510) for Project No. 55201 in the amount of $103,645; and WHEREAS in the event the FY 2021 Tri-Party Program Funds are not available, the COMMUNITY shall be responsible for their one-third (1/3) share as well as the COUNTY’S one-third (1/3) share. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Bloomfield and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is request ed to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Charter Township of Bloomfield. BE IT FURTHER RESOLVED the FY 2021 budget will be amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $103,645 Total Revenue $103,645 Expenditures 9010101-153010-740135 Road Commission Tri-Party $103,645 Total Expenditures $103,645 Chairperson, I move the adoption of the foregoing resolution. CHUCK MOSS Commissioners Minutes Continued. March 11, 2021 162 Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Shannon J. Miller, Deputy-Secretary/Clerk of the Board, Cost Participation Agreement and Exhibit A – Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 191). *MISCELLANEOUS RESOLUTION #21059 BY: Commissioner William Miller, Chairperson, Economic Development and Infrastructure Committee IN RE: ECONOMIC DEVELOPMENT –– APPROVAL OF 2021 NOHAZ INTERLOCAL AGREEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County and its northern municipalities are committed to protection of the natural environment and preventing t oxic materials from entering our waterways and landfill resources; and WHEREAS the improper handling and disposal of toxic and poisonous household chemicals poses a health risk to our citizens; and WHEREAS recognizing there is a need to provide regular and easily accessible household hazardous waste collection services to North Oakland residents; and WHEREAS collection events for household hazardous waste are widely accepted as the best way to provide citizens with a safe way to dispose of these toxic and p oisonous household chemicals, help meet Phase II Stormwater Protection requirements, encourage pollution prevention and enhance environmental health and safety in the home; and WHEREAS Oakland County, through its Department of Economic Development has facilitated the creation of the North Oakland Household Hazardous Waste Consortium (NoHaz); and WHEREAS participating municipalities have appointed an official representative to the NoHaz Consortium Board; and WHEREAS the NoHaz Consortium has developed a household hazardous waste collection program; and WHEREAS the municipalities recognize and agree that absent an agreement with the County, the County has no obligation to facilitate such a program; and WHEREAS the County’s Corporation Counsel has reviewed and approved an Interlocal Agreement between the County and a number of municipalities in Oakland County for the creation of a program to collect household hazardous waste; and WHEREAS to date, the following municipalities have approved the Interlocal Agreement: Addison Township, Groveland Township, City of Lake Angelus, Independence Township, Oakland Township, Oxford Township, Orion Township, City of Pontiac, City of Rochester, Rose Township, Springfield Township and Waterford Township; and WHEREAS Oakland County is reimbursed by the member communities for all costs and expenses associated with the facilitation of this program. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached Interlocal Agreement and authorizes the Chairperson of the Board Commissioners Minutes Continued. March 11, 2021 163 of Commissioners to sign the Agreement with all municipalities who have signed the Interlocal Agreement and passed a resolution in support thereof. BE IT FURTHER RESOLVED that a budget amendment is not required as the FY 2021 budget includes related revenues and exp enditures for the 2021 NoHaz program. Chairperson, on behalf of the Economic Development and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of North Oakland County Household Hazardous Waste Interlocal Agreement Between Oakland County and [Name of Municipality], Exhibit A - 2021 Projected NoHaz Budget and Exhibit B - 2021 Estimated Costs Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 191). *MISCELLANEOUS RESOLUTION #21060 BY: Commissioner William Miller, Chairperson, Economic Development and Infrastructure Committee IN RE: FACILITIES MANAGEMENT - FACILITIES PLANNING AND ENGINEERING/SHERIFF’S OFFICE – APPROVAL OF LEASE AGREEMENT FOR EXPANDED USE OF TRAINING CENTER BUILDING To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Sheriff’s Office is currently leasing a property at 300 South Street, Brandon Township for deputy and officer training; and WHEREAS the current lease is for partial use of the building at the above location; and WHEREAS the Sheriff’s Office has a need for additional space at this location for more complex training and deputy and officer development; and WHEREAS the building is a former school now owned by BLB Enterprises; and WHEREAS BLB Enterprises will lease the property and most of the building for $12,000.00 per month, with the County paying for the gas and electric utilities to the building; and WHEREAS the landlord will be responsible for maintenance and services to the premises; and WHEREAS the term of the attached Lease Agreement is for three (3) years beginn ing April 1, 2021, and ending March 31, 2024; and WHEREAS the Lease Agreement allows for two (2) additional one-year renewal options upon written notice to the Landlord; and WHEREAS the Lease Agreement can be terminated by the County, for any reason, with a 90-day written notice to the landlord; and WHEREAS the landlord will make certain physical improvements and modifications to the flooring and doors as detailed in the attached Lease Agreement; and WHEREAS the Sheriff’s Office, Facilities Management, and Corporation Counsel have reviewed and/or prepared all necessary documents related to the attached Lease Agreement; and Commissioners Minutes Continued. March 11, 2021 164 WHEREAS it is the recommendation of the Sheriff’s Office and Facilities Management that the Oakland County Board of Commissioners accept and approve the terms and conditions of the attached Lease Agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the attached Lease Agreement. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or his designee to execute the attached Lease Agreement and all other related documents between the County of Oakland and BLB Enterprises, which may be required. BE IT FURTHER RESOLVED that the budget is amended as follows: GENERAL FUND (#10100) FY2021 FY 2022–FY 2023 Revenue 9010101-196030-665882 Planned Use of Balance $ 90,000 $180,000 Total Revenue $ 90,000 $180,000 Expenditures 4030501-110110-730562 Electrical Service $ 10,500 $ 21,000 4030501-110110-731269 Natural Gas 7,500 15,000 4030501-110110-731626 Rent 72,000 144,000 Total Expenditures $ 90,000 $180,000 Chairperson, on behalf of the Economic Development and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Lease of Property for Sheriff’s Office Training Facility at 300 South Street, Ortonville, Michigan, Exhibit A – Assessors Plat No. 3 (Ortonville) and Exhibit B – Illustration of Brandon Fletcher Intermediate School Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 191). *MISCELLANEOUS RESOLUTION #21061 BY: Commissioner Gwen Markham, Chairperson, Finance Committee IN RE: INFORMATION TECHNOLOGY – APPROVAL OF LEASE AGREEMENT WITH THE CHARTER TOWNSHIP OF INDEPENDENCE FOR PUBLIC SAFETY COMMUNICATIONS SYSTEM AT 6050 FLEMINGS LAKE ROAD To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS for over a decade the County has operated and maintained a public safety communications system for the benefit of its residents on behalf of and for local law enforcement, fire services, emergency medical services, hospitals, homeland security and other public safety services (“first responders”); and WHEREAS the County constructed, operates, and maintains the existing system with funds from the County 9-1-1 charge (fee) on devices, as permitted by and defined in the Commissioners Minutes Continued. March 11, 2021 165 Emergency 9-1-1 Service Enabling Act, Michigan Public Act 32 of 1986, MCL §484.1101 et seq.; and WHEREAS the operation and maintenance of the existing system required the County to build various towers on real property owned by third parties, including the Charter Township of Independence; and WHEREAS the Board of Commissioners, in MR #92020, approved the execution of an Agreement with the Township for the construction, operation, and maintenance of a tower at 6050 Flemings Lake Road, Clarkston, MI; and WHEREAS because the existing system is nearing the end of its useable lif e, a replacement system was competitively bid, evaluated by a team of public safety users and County personnel, and awarded to Motorola; and WHEREAS the replacement system will be utilized by first responders and other users in and around Oakland County and will be integrated with the Michigan Public Safety Communications System; and WHEREAS the existing Agreement between the County and Township has expired; and WHEREAS the replacement system design requires continued use of the tower at 6050 Flemings Lake Road; and WHEREAS the Departments of Information Technology and Corporation Counsel have drafted, reviewed, and approved the attached Lease Agreement to be executed with the Township; and WHEREAS the Department of Information Technology recommends entering into the attached Lease Agreement to facilitate continued use of the tower at 6050 Flemings Lake Road. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached Lease Agreement and authorizes the Board Chairperson t o execute the Lease Agreement with the Charter Township of Independence. BE IT FURTHER RESOLVED that the Chairperson is authorized to execute all documents associated with and to effectuate the attached Lease Agreement with the Township. BE IT FURTHER RESOLVED that all agreements associated with the County Public Safety Communications System shall be kept by Radio Communication in the Department of Information Technology. BE IT FURTHER RESOLVED that no budget amendment is required at this time. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. GWEN MARKHAM Copy of Lease Agreement, Exhibit A – Preliminary Design and Exhibit B – Oakland County Radio System – Clarkston-Legacy Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 191). *MISCELLANEOUS RESOLUTION #21062 BY: Commissioner Gwen Markham Chairperson, Finance Committee Commissioners Minutes Continued. March 11, 2021 166 IN RE: MANAGEMENT AND BUDGET - MAXIMUS CONSULTING SERVICES INC. CONTRACT #004720 EXTENSION THROUGH MARCH 31, 2022 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County currently has a contract with Maximus Consulting Services Inc. for the County-Wide Central Services Indirect Costs Allocation Plan; and WHEREAS the current contract #004720 with Maximus Consulting Services Inc. was executed on 04/01/2016; and WHEREAS the current contract between Oakland County and Maximus Consulting Services Inc. expires on 03/31/2021; and WHEREAS Maximus Consulting Services Inc. offered Oakland County a one -year contract extension at the same pricing of $25,900 per year (no price increase); and WHEREAS the Department of Management & Budget recommends the one -year extension given the pricing is reasonable (same annual cost as the past 5 years), the prior Request for Proposal resulted in few responses given the limited companies that provide this service, limit additional changes to structure during the Workday implementation, and the ability to leverage the existing indirect cost allocation model/tools that results in approximately $9,100,000 annually in indirect costs revenue for the General Fund through eligible charges to various special revenue and proprietary funds; and WHEREAS the Purchasing Terms and Conditions in Section 2400.6 Duration of Contracts and under Procedure states “The Board of Commissioners shall approve contracts beyond five years.” NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the one-year contract extension with Maximus Consulting Services Inc through March 31, 2022. BE IT FURTHER RESOLVED that no budget amendment is required as the cost for Indirect Cost Allocation Plan services is within the existing Department of Management and Budget/Fiscal Services Division operating budget. Chairperson, on behalf of the Finance Committee, I move adoption of the foregoing resolution. GWEN MARKHAM Copy of Oakland Compliance Office – Purchasing Division Contract #004720, Exhibit I – Insurance Requirements and Exhibit VI – Scope of Contractor Deliverables/Financial Obligations Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 191). *MISCELLANEOUS RESOLUTION #21063 BY: Commissioner Gwen Markham, Chairperson, Finance Committee IN RE: MANAGEMENT AND BUDGET – MGT OF AMERICA CONSULTING LLC CONTRACT #004803 EXTENSION THROUGH JUNE 30, 2022 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County currently has a contract with MGT of America Consulting LLC for Title IV-D Billing/Time Reporting services; and Commissioners Minutes Continued. March 11, 2021 167 WHEREAS these services benefit the Cooperative Reimbursement Program (CRP) for the Friend of the Court and the Prosecuting Attorney’s Office; and WHEREAS the current contract #4803 with MGT of America Consulting LLC was executed on 07/01/2016; and WHEREAS the current contract between Oakland County and MGT of America Consulting LLC expires on 06/30/2021; and WHEREAS the annual costs for services over the past five (5) years was approximately $41,000; and WHEREAS MGT of America Consulting LLC has agreed to a one-year contract extension with a minor increase of $2,000 for the fixed portion of the contract and no change to fee associated with the daily timesheet compliance tasks to meet state and federal Title IV-D funding rules and regulations; and WHEREAS the $2,000 increase is deemed reasonable as there have been no price increases for the past five (5) years; and WHEREAS these costs are in the Fiscal Services operating budget and incorporated into the indirect cost allocation rates charged to the Friend of the Court Fund (#27100) with two-thirds of the cost being recovered through CRP grant/special revenue funding; and WHEREAS the Department of Management & Budget recommends the one -year extension given the pricing is reasonable; the prior Request for P roposal resulted in two responses given the limited companies that provide this service, and ability to leverage the existing working relationship between MGT of America Consulting LLC, Friend of the Court, Prosecuting Attorney’s Office and Fiscal Services; and WHEREAS the Purchasing Terms and Conditions, in Section 2400.6 Duration of Contracts and under Procedure states “The Board of Commissioners shall approve contracts beyond five years.” NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the one-year contract extension with MGT of America Consulting LLC through June 30, 2022. BE IT FURTHER RESOLVED that no budget amendment is required as the cost for Indirect Cost Allocation Plan services is within the existing Depar tment of Management and Budget/Fiscal Services Division operating budget. Chairperson, on behalf of the Finance Committee, I move adoption of the foregoing resolution. GWEN MARKHAM Copy of Oakland County Compliance Office – Purchasing Contract #004803, Exhibit I – Contractor Insurance Requirements, Exhibit II – Business Associate Agreement, Exhibit III – Federally Funded Contract Requirements, Exhibit IV – License for Use of County Servicemark, Exhibit VI – Acknowledgement of Independent Employment Status, Exhibit VII - Scope of Contractor Deliverables/Financial Obligations and Compliance Office – Purchasing – Cost Rate of Services Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 191). Commissioners Minutes Continued. March 11, 2021 168 *MISCELLANEOUS RESOLUTION #21064 BY: Commissioner Marcia Gershenson, District #13; Bob Hoffman, District #2; Adam Kochenderfer, District #15; Eileen Kowall, District #6; Thomas Kuhn, District #11; Christine Long, District #7; Gary McGillivray, District #20; Chuck Moss, District #12; Philip Weipert, District #8; Charlie Cavell, District #18; Yolanda Charles, District #1 7; Janet Jackson, District #21; Karen Joliat, District #4; Penny Luebs, District #16; Gwen Markham, District #9; William Miller, District #14; Kristen Nelson, District #5; Angela Powell, District #10; David Woodward, District #19; Michael Spisz, District #3; Michael Gingell, District #1 IN RE: BOARD OF COMMISSIONERS – PROCLAIMING MARCH 15, 2021 AS JEWISH WAR VETERANS OF THE UNITED STATES OF AMERICA DAY IN OAKLAND COUNTY IN CELEBRATION OF THE ORG ANIZATION’S 125TH ANNIVERSARY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Jewish War Veterans of the United States of America was established on March 15, 1896, by Jewish Civil War Veterans and is the oldest continuously active veterans’ organization in the United States; and WHEREAS American Jews have, over the almost two and a half -centuries of U.S. history, made contributions to the success of our armed forces far beyond their numbers; and WHEREAS their stories are not often told by U.S. historians nor known by American Jews; and WHEREAS the organization raises awareness of contributions made by Jewish soldiers who have fought our nation’s battles and ensures that they receive the treatment and the respect that they deserve; and WHEREAS currently, it has an estimated 15,000 members, ranging from World War II to current conflicts and active-duty personnel; and WHEREAS the 98th U.S. Congress recognized and chartered the Jewish War Veterans of the United States of America on August 21, 1984, under Public Law 98-391, as a patriotic, war-time veterans’ organization; and WHEREAS the Jewish War Veterans, Department of Michigan’s headquarters is located in Oakland County, and its members are predominantly from Bloomfield Hills, Royal Oak, Huntington Woods and Oak Park; and WHEREAS on March 15, 2021, the Jewish War Veterans of the United States of America is celebrating its 125th Anniversary. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby proclaims March 15, 2021, as the Jewish War Veterans of the United States of America Day in Oakland County to honor Jewish war veterans from Oakland County, the State of Michigan, and the United States of America. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners recognizes American Jews’ contributions to the U.S. military throughout history. BE IT FURTHER RESOLVED that these men and women should be remembered and honored because without their efforts the United States would not be the great nation it is today. Chairperson, we move the adoption of the foregoing resolution. Commissioners Minutes Continued. March 11, 2021 169 KRISTEN NELSON, MARCIA GERSHENSON, MICHAEL GINGELL, BOB HOFFMAN, JANET JACKSON, KAREN JOLIAT, ADAM KOCHENDERFER, EILEEN KOWALL, THOMAS KUHN, CHRISTINE LONG, PENNY LUEBS, GWEN MARKHAM, GARY MCGILLIVRAY, WILLIAM MILLER, CHUCK MOSS, ANGELA POWELL, MICHAEL SPISZ, PHILIP WEIPERT, DAVID WOODWARD, CHARLIE CAVELL, YOLANDA CHARLES (The vote for this motion appears on page 191). *MISCELLANEOUS RESOLUTION #21065 BY: Commissioner Marcia Gershenson, District #13; Bob Hoffman, District #2; Adam Kochenderfer, District #15; Eileen Kowall, District #6; Thomas Kuhn, District #11; Christine Long, District #7; Gary McGillivray, District #20; Chuck Moss, District #12; Philip Weipert, District #8; Charlie Cavell, District #18; Yolanda Charles, District #17; Janet Jackson, District #21; Karen Joliat, District #4; Penny Luebs, District #16; Gwen Markham, District #9; William Miller, District #14; Kristen Nelson, District #5; Angela Powell, District #10; David W oodward, District #19; Michael Spisz, District #3; Michael Gingell, District #1 IN RE: BOARD OF COMMISSIONERS – RECOGNITION OF MARCH 2021 AS WOMEN’S HISTORY MONTH IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Women’s History Month originally began as a local, week-long celebration in 1978 in Santa Rosa, California, which subsequently spread across the country as other communities initiated their own Women’s History celebrations; and WHEREAS the month of March is now nationally recognized as Women’s History Month, providing the opportunity to honor and celebrate the vital role of women, past and present, in American history; and WHEREAS in 1987, the United States Congress passed Public Law 100 -9, designating March as Women’s History Month; and WHEREAS women of every race, class and ethnic background have made historic contributions to the growth and strength of our nation in countless recorded and unrecorded ways; and WHEREAS women have played and continue to play a critical economic, cultural and social role in every sphere of the life of the nation by constituting a significant portion of the labor force working inside and outside of the home; and WHEREAS women have taken on a unique role throughou t the history of the nation by providing the majority of the volunteer labor force of the nation; and Commissioners Minutes Continued. March 11, 2021 170 WHEREAS women were particularly important in the establishment of early charit able, philanthropic and cultural institutions in our nation; and WHEREAS women have been leaders in critical roles and at crucial points of history to help create a fair and just society for all; and WHEREAS the year 2020 marked the 100th anniversary of the passage of the 19th Amendment to the U.S. Constitution, which guaranteed women the right to vote; and WHEREAS the National Women’s History Alliance publishes a yearly Women’s History Theme and has carried over the Valiant Women of the Vote: Refusing to Be Silenced as the 2021 theme in celebration of the women who have fought for women’s right to vote in the United States and to capture the spirit of these challenging times; and WHEREAS Oakland County women took an active role in the women’s suffrage movement including the formation of the Oakland County Equal Suffrage Association in 1912. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, in recognition of the 19th Amendment, honors women from the original suffrage movement and also 20th and 21st century women who have continued the struggle to ensure voting rights for all. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby designates March 2021 as Women’s History Month in Oakland County and encourages residents, governmental agencies, businesses and schools to celebrate the generations of women who have left enduring imprints on our history. Chairperson, we move the adoption of the foregoing resolution. MARCIA GERSHENSON, MICHAEL GINGELL, BOB HOFFMAN, JANET JACKSON, KAREN JOLIAT, ADAM KOCHENDERFER, EILEEN KOWALL, THOMAS KUHN, CHRISTINE LONG, PENNY LUEBS, GWEN MARKHAM, GARY MCGILLIVRAY, WILLIAM MILLER, CHUCK MOSS, KRISTEN NELSON, ANGELA POWELL, MICHAEL SPISZ, PHILIP WEIPERT, DAVID WOODWARD, CHARLIE CAVELL, YOLANDA CHARLES (The vote for this motion appears on page 191). *MISCELLANEOUS RESOLUTION #21066 BY: Commissioner Charlie Cavell, District #18; Bob Hoffman, District #2; Adam Kochenderfer, District #15; Eileen Kowall, District #6; Thomas Kuhn, District #11; Christine Long, District #7; Gary McGillivray, District #20; Chuck Moss, District #12; Philip Weipert, District #8; Marcia Gershenson, District #13; Yolanda Charles, District #17; Janet Jackson, District #21; Karen Joliat, District #4; Penny Luebs, District #16; Gwen Markham, District #9; William Miller, District #14; Kristen Nelson, District #5; Angela Powell, District #10; David Woodward, District #19; Michael Spisz, District #3; Michael Gingell, District #1 Commissioners Minutes Continued. March 11, 2021 171 IN RE: BOARD OF COMMISSIONERS – RECOGNIZING MARCH 2021 AS DEVELOPMENTAL DISABILITIES AWARENESS MONTH IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS individuals with developmental disabilities, their families, friends, neighbors, and co-workers encourage everyone to focus on the abilities of all; and WHEREAS people with developmental disabilities in Michigan share in all citizens' education, competitive employment and deserve to relax and enjoy their lives in a community setting of their choosing; and WHEREAS people with developmental disa bilities make up nearly two (2%) percent of the state's population, about 180,000 Michigan children and adults in every county across our state; and WHEREAS more than 4,000 Oakland County residents currently receive specialty public mental health services provided by Oakland Community Health Network, Macomb Oakland Regional Center, and Community Living Services; and WHEREAS celebrating the abilities and contributions of people with developmental disabilities can only serve to enrich the value of diversity in communities of Michigan and the County of Oakland; and WHEREAS we also recognize the significant contribution of the families of people with developmental disabilities for their caring commitment and their ongoing support that is essential to people leading a healthy, independent, and productive life in the community; and WHEREAS the most effective way to increase awareness is through equal and active participation in community activities with the open ness to learn and acknowledge each individual's contribution; and WHEREAS we recognize the fundamental rights of all individuals, including those with disabilities, to equal opportunities to fully participate in the social, educational, political, economic and cultural mainstream of the American society; and WHEREAS we celebrate the progress of modern programs, which no longer confine persons with developmental disabilities and provide access with self -determination to independent living; and WHEREAS March has been designated Developmental Disabilities Awareness Month by previous actions of the President of the United States and the Governor of the State of Michigan. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners joins with the Oakland Community Health Network, Macomb Oakland Regional Center, and Community Living Services in recognizing March 2021 as Developmental Disabilities Awareness Month. We call upon our citizens, governmental agencies, businesses and schools to come together in a culture of reciprocal respect and opportunity that fosters hope and improved quality of life for all individuals. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this adopted resolution to the Oakland Community Health Network. Chairperson, we move the adoption of the foregoing resolution. CHARLIE CAVELL, YOLANDA CHARLES, MARCIA GERSHENSON, MICHAEL GINGELL, BOB HOFFMAN, Commissioners Minutes Continued. March 11, 2021 172 JANET JACKSON, KAREN JOLIAT, ADAM KOCHENDERFER, EILEEN KOWALL, THOMAS KUHN, CHRISTINE LONG, PENNY LUEBS, GWEN MARKHAM, GARY MCGILLIVRAY, WILLIAM MILLER, CHUCK MOSS, KRISTEN NELSON, ANGELA POWELL, MICHAEL SPISZ, PHILIP WEIPERT, DAVID WOODWARD (The vote for this motion appears on page 191). *MISCELLANEOUS RESOLUTION #21067 BY: Commissioner David Woodward, District #19; Bob Hoffman, District #2; Adam Kochenderfer, District #15; Eileen Kowall, District #6; Thomas Kuhn, District #11; Christine Long, District #7; Gary McGillivray, District #20; Chuck Moss, District #12; Philip Weipert, District #8; Charlie Cavell, District #18; Yolanda Charles, District #17; Janet Jackson, District #21; Karen Joliat, District #4; Penny Luebs, District #16; Gwen Markham, District #9; William Miller, District #14; Kristen Nelson, District #5; Angela Powell, District #10; Marcia Gershenson, District #13; Michael Spisz, District #3; Michael Gingell, District #1 IN RE: BOARD OF COMMISSIONERS – RECOGNITION OF SCHOOL BREAKFAST WEEK IN OAKLAND COUNTY – MARCH 8 - 12, 2021 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS beginning as a pilot in 1966, today 14 million students in America receive a nutritious breakfast each day through the School Breakfast Program; and WHEREAS in 1975, the School Breakfast Program received permanent authorization from Congress, which declared its intent that the program “be made available in all schools where it is needed to provide adequate nutrition for children in attendance” with priority consideration for those schools with a specia l need to improve the nutrition and dietary practices of children from low-income families; and WHEREAS studies show serving children breakfast at school significantly improves their cognitive or mental abilities, enabling them to be more alert, to maintai n a healthy weight, and to achieve proficiency on standardized test scores; and WHEREAS research shows the simple act of eating school breakfast can dramatically change a child’s life, resulting in higher test scores, calmer classrooms, fewer trips to the nurse, and better attendance and graduation rates; and WHEREAS breakfast consumption is also associated with other healthy lifestyle factors, and a University of Michigan study found children who do not consume breakfast are more likely to be less physically active and have a lower cardio respiratory fitness level than those students who exhibit habitual school-day breakfast consumption; and WHEREAS children who receive breakfast at school avoid chronic absenteeism, experience fewer health problems associated with hunger, such as dizziness, lethargy, stomachaches and earaches, and perform significantly better than their peers who do not Commissioners Minutes Continued. March 11, 2021 173 receive breakfast at school in terms of cooperation, discipline and inter -personal behaviors; and WHEREAS the School Breakfast Program has potential long-term economic benefits such as students who attend class on a regular basis are 20% more likely to graduate from high school; in addition, high school graduates typically earn $10,000 more per year and enjoy a 4% higher employment rate; and WHEREAS a study sponsored by the United States Department of Agriculture Economic Research Service found that elementary school-age students are more likely to participate in the School Breakfast Program when they come from lower in come households; and WHEREAS in addition to recognizing School Breakfast Week in Oakland County, the Board of Commissioners champions efforts to advance the quality of life for residents and families in Oakland County by investing in programs like the Oakland County School Breakfast Program in partnership with United Way for Southeastern Michigan. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby declares March 8 - 12, 2021 as School Breakfast Week in Oakland County and encourages the support and utilization of the federally assisted School Breakfast Program for the school children of Oakland County. Chairperson, we move the adoption of the foregoing resolution. DAVID WOODWARD, CHARLIE CAVELL, YOLANDA CHARLES, MARCIA GERSHENSON, MICHAEL GINGELL, BOB HOFFMAN, JANET JACKSON, KAREN JOLIAT, ADAM KOCHENDERFER, EILEEN KOWALL, THOMAS KUHN, CHRISTINE LONG, PENNY LUEBS, GWEN MARKHAM, GARY MCGILLIVRAY, WILLIAM MILLER, CHUCK MOSS, KRISTEN NELSON, ANGELA POWELL, MICHAEL SPISZ, PHILIP WEIPERT (The vote for this motion appears on page 191). *MISCELLANEOUS RESOLUTION #21068 BY: Commissioner Kristen Nelson, Chairperson, Legislative Affairs & Government Operations Committee IN RE: HUMAN RESOURCES – FISCAL YEAR 2020 WAGE REOPENER FOR EMPLOYEES REPRESENTED BY THE GOVERNMENTAL EMPLOYEES LABOR COUNCIL (GELC) To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland, the Oakland County Children’s Village, and the Governmental Employees Labor Council (GELC) have negotiated a Collective Bargaining Agreement for the period October 1, 2018, through September 30, 2021; and Commissioners Minutes Continued. March 11, 2021 174 WHEREAS the Collective Bargaining Agreement in effect has a Wage Reopener only clause for Fiscal Year 2020; and WHEREAS the parties have agreed to adopt the Compensation Study recommendations in title changes and salary for : Account Clerk I & II retitled to Financial Services Technician I & II Clerk and Office Assistant I retitled to Office Support Clerk Office Assistant II retitled to Office Support Clerk – Senior Secretary I retitled to Secretary WHEREAS the parties have negotiated wage increases averaging 3.6%; and WHEREAS the wages are as follows: Classification Base 1 Year 2 Year 3 Year 4 Year 5 Year 6 Year Financial Services Tech I $34,771 $36,510 $38,335 $40,252 $42,264 $44,378 $46,587 Financial Services Tech II $40,252 $42,265 $44,378 $46,597 $48,927 $51,373 $53,930 Children’s Village Case Coordinator I $48,927 $51,373 $53,942 $56,639 $59,471 $62,445 $65,553 Children’s Village Case Coordinator II $62,100 $64,274 $66,202 $68,188 $70,915 $72,143 $73,586 Children’s Village Intake Clerk $36,362 $38,180 $40,089 $42,094 $44,198 $46,408 $48,258 First Cook $32,167 $33,775 $35,126 $36,707 $38,175 $39,702 $41,909 General Clerical $31,536 General Helper $31,536 General Staff Nurse $56,747 $59,017 $61,378 $63,833 $66,386 $69,041 $72,583 Office Support Clerk $31,223 $32,784 $34,423 $36,145 $37,952 $39,849 $42,256 Office Support Clerk Senior $34,771 $36,510 $38,335 $40,252 $42,264 $44,378 $46,587 Second Cook $31,536 $33,113 $34,437 $35,987 $37,426 $38,924 $41,087 Secretary $40,252 $42,265 $44,378 $46,597 $48,927 $51,373 $53,930 Youth Specialist I $38,621 $40,552 $42,580 $44,283 $46,497 $48,357 $50,391 Youth Specialist II $41,918 $44,014 $46,215 $48,525 $50,709 $53,244 $54,559 WHEREAS employees will be placed at the next highest step that gives them an increase, plus one more step; and WHEREAS the wages will become effective February 27, 2021; and WHEREAS the estimated cost for the wage increase for represented positions by the Government Employees Labor Council is $191,770 for the remainder of FY 2021 and $356,144 for FY 2022-2024; and WHEREAS funding for the salary increase will partially (50%) be provided by the Non - Departmental General Fund Salary Adjustment Reserve Line Item and the other half (50%) from the Child Care Subsidy revenue line item; and WHEREAS this agreement has been reviewed by the Legislative Affairs and Government Operations Committee, which recommends approval of the agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the proposed Fiscal Year 2020 Wage Reopener with wages effective February 27, 2021, and that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute said agreement. Commissioners Minutes Continued. March 11, 2021 175 BE IT FURTHER RESOLVED that the FY 2021-2024 budget is amended as detailed in the attached Schedule “A.” Chairperson, on behalf of the Legislative Affairs & Government Operations Committee, I move the adoption of the foregoing resolution. KRISTEN NELSON Copy of Correspondence from Brittani Anthony, Director, Human Resources, Schedule "A" Wage/Fringe Benefit Salary and Fringe Benefit Increase for Employees Represented by GELC, The County of Oakland and Governmental Employees Labor Council Collective Bargaining Agreement, Appendix A – Children’s Village Employees - Wages, Appendix B – Children’s Village Employees - Benefits and Appendix C – Children’s Village Employees - Medical Options Comparison Chart Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 191). *MISCELLANEOUS RESOLUTION #21069 BY: Commissioner Kristen Nelson, Chairperson, Legislative Affairs and Government Operations Committee IN RE: HUMAN RESOURCES – CREATE ONE FULL-TIME ELIGIBLE ANIMAL CONTROL OFFICER POSITION AND DELETE TWO PART-TIME NONELIGIBLE ANIMAL CONTROL OFFICER POSITIONS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland, the Oakland County Animal Shelter and Pet Adoption Center, and the Oakland County Employees Union, affiliated with the IBEW, Local 58 (OCEU), have negotiated a Memorandum of Understanding; and WHEREAS the parties have agreed to add one (1) additional Full -Time Animal Control Officer to the department’s budget for a total of (ten) 10 Full-Time Animal Control Officers; and WHEREAS the parties have agreed to delete two (2) vacant Part-Time Non-Eligible Animal Control Officer positions (#1070810-11872 and 12395); and WHEREAS the fiscal impact results in additional costs for FY 2021 $7,723 and $15,444 in FY 2022 and FY 2023. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners hereby approves creating one (1) full-time eligible Animal Control Officer position. BE IT FURTHER RESOLVED this amendment will become effective April 1, 2021. BE IT FURTHER RESOLVED to delete two (2) vacant part -time non-eligible Animal Control Officer positions (1070810-11872 and 12395). BE IT FURTHER RESOLVED that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute said agreement. BE IT FURTHER RESOLVED the FY 2021 – FY 2023 budgets are amended as follows: Commissioners Minutes Continued. March 11, 2021 176 GENERAL FUND (#10100) FY 2021 FY 2022-23 Expenditures 9090101-196030-740142 Salary Adjustment Reserve ($ 7,723) ($15,444) 1070810-114100-702010 Salaries ($19,949) ($39,898) 1070810-114100-722900 Fringe Benefit Adjustment ( 1,026) ( 2,052) 1070810-114100-702010 Salaries 21,148 42,295 1070810-114100-722900 Fringe Benefit Adjustment 7,550 15,099 Total Expenditures $ 0 $ 0 Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the adoption of the foregoing resolution. KRISTEN NELSON Copy of Correspondence from Brittani Anthony, Director, Human Resources on file in County Clerk’s office. (The vote for this motion appears on page 191). *MISCELLANEOUS RESOLUTION #21070 BY: Commissioner Kristen Nelson, Chairperson, Legislative Affairs and Government Operations Committee IN RE: HUMAN RESOURCES – VOLUNTARY EMPLOYEE SEPARATION INCENTIVE PROGRAM FOR SCHEDULE C EMPLOYEES (VESIP-C) To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in 1994, 2003 and 2008, the Board of Commissioners approved voluntary retirement and separation incentives to eligible employees in an effort to reduce operational costs; and WHEREAS in December of 2020 the Board of Commissioners approved a Voluntary Early Separation Incentive Program (VESIP), per Miscellaneous Resolution #20660; and WHEREAS a number of employees on Retiree Healthcare Schedule C have expressed interest in the VESIP, but still need additional years of service to qualify for 100% County paid contributions toward their monthly retiree healthcare premiums upon retirement; and WHEREAS the County Executive team has reviewed the feasibility of an additional incentive for employees on Retiree Healthcare Schedule C (Schedule C); and WHEREAS Schedule C was adopted in 1994 and applies to employees hired between 1995 and 2005; and WHEREAS the County Executive is proposing to allow employees on Schedule C with between 20 and 24 years of service to receive 100% County paid healthcare coverage upon retirement if they participate in VESIP-C; and WHEREAS it is proposed that this group have an incentive payment that takes into account the added value of County provided healthcare at 100% upon ret irement; and WHEREAS for those with between 20 and 24 years of service, the incentive payment will be reduced by a percentage based on years of service as outlined below in this resolution; and Commissioners Minutes Continued. March 11, 2021 177 WHEREAS the period of application for this incentive would be from April 1, 2021 to May 28, 2021, in order to allow at least 45 days for Schedule C employees to consider this program; and WHEREAS if approved, this new program will have a Separation Agreement and Final Release document prepared by legal counsel, to be signed by all program participants. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves a VESIP-C incentive for employees on Retiree Healthcare Schedule C as follows: • Employees on Retiree Healthcare Schedule C with between 20 and 24 years of County service as of 4/1/21 that participate in this program will be eligible to receive 100% County paid retiree healthcare coverage when their normal retirement age and service requirements are met, which will be at age 60 for this group. • Applications for this incentive will be accepted from April 1, 2021, to May 28, 2021. • Participants will have until June 30, 2021 to separate. • Employees will be required to sign a VESIP -C Separation Agreement and Final Release in order to participate and receive the incentive. BE IT FURTHER RESOLVED that the Separation Incentive payment for Schedule C employees with between 20 and 24 years of service will be the following: • 24 years: 1 week of salary per year worked minus 10% • 23 years: 1 week of salary per year worked minus 20% • 22 years: 1 week of salary per year worked minus 30% • 21 years: 1 week of salary per year worked minus 40% • 20 years: 1 week of salary per year worked minus 50% BE IT FURTHER RESOLVED that other components of this program will operate similar to the current VESIP program authorized under MR #20660, including the ability for departments to request a later separation date for employees in critical roles up to two years, at the discretion of the Deputy County Executive with oversight of the Human Resources Department. BE IT FURTHER RESOLVED that the Deputy County Executive responsible for oversight of the Human Resources Department is authorized to sign any Letters of Understanding with the unions. BE IT FURTHER RESOLVED a budget amendment appropriating funds for the costs associated with the implementation of the VESIP -C one-time incentive payment will be included in a subsequent quarterly forecast resolution. BE IT FURTHER RESOLVED that the final amount will be determined based on the rate of acceptance by eligible employees. Funding for VESIP -C incentive program will be derived from equity in the General Fund Balance. Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the adoption of the foregoing resolution. KRISTEN NELSON Copy of Correspondence from April Lynch, Deputy County Executive and Retiree Health Care Eligibility Schedules on file in County Clerk’s office. (The vote for this motion appears on page 191). Commissioners Minutes Continued. March 11, 2021 178 *MISCELLANEOUS RESOLUTION #21071 BY: Commissioner Kristen Nelson, Chairperson, Legislative Affairs and Government Operations Committee IN RE: CENTRAL SERVICES - SUPPORT SERVICES DIVISION - COURTHOUSE CAFE PONTIAC LLC #004672 EXTENSION THROUGH 2024 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the original contract with Courthouse Cafe Pontiac LLC (contractor) was executed on April 1, 2016; and WHEREAS this agreement was amended April 4, 2018, to add two add itional years; and WHEREAS this agreement was further amended April 7, 2020, to compensate the vendor for remaining open March 18 - March 20, 2020; and WHEREAS the amended agreement expires March 31, 2021; and WHEREAS due to COVID 19, the contractor experienced a dramatic reduction in sales during FY 2020, and the reduction is expected to continue well into FY 2021; and WHEREAS based on the present business climate in the food service industry, the current reduction of County employees now working on campus, and in the near future, it would not be cost effective to attempt to bid and incur potential switchover costs in a down business climate; and WHEREAS in exchange for the contractor providing quality food and beverage services, the Department of Central Services is recommending the extension of the amended agreement; and WHEREAS Courthouse Cafe Pontiac LLC has agreed to a three -year extension, with an optional one additional year upon mutually agreed upon terms and conditions; and WHEREAS the negotiated cost for continuing service brings the contract "not to exceed" amount to $1.00; and WHEREAS the Purchasing Terms and Conditions, in Section 2400.6 Duration of Contracts and under Procedure states “the Board of Commissioners shall approve contracts beyond five years.” NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the extension of the amended contract with Courthouse Cafe Pontiac LLC for three (3) years through March 31, 2024, with an optional one (1) year extens ion upon mutually agreed terms and conditions. BE IT FURTHER RESOLVED the facility operational cost is included in the Department of Central Services-Support Services Division FY 2021 - FY 2023 operating budget, and no budget amendment is required at this time. Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move adoption of the foregoing resolution. KRISTEN NELSON Copy of Contract #004672 – Amendment 02, Contract #004672 – Amendment 01, Contract #004672 between the County of Oakland and Courthouse Café Pontiac, LLC, Exhibit I – Insurance Requirements, Exhibit II – Business Associate Agreement, Exhibit III – Federally Funded Contract Requirements and Exhibit VI – Scope of Contractor Deliverables/Financial Obligations Incorporated by Reference. Original on file in County Clerk’s office. Commissioners Minutes Continued. March 11, 2021 179 (The vote for this motion appears on page 191). *MISCELLANEOUS RESOLUTION #21072 BY: Commissioner Kristen Nelson, Chairperson, Legislative Affairs and Government Operations Committee IN RE: PARKS AND RECREATION COMMISSION - APPROVAL OF 2021 MICHIGAN DEPARTMENT OF NATURAL RESOURCES FISHERIES HABITAT GRANT PROGRAM APPLICATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS on February 5, 2021, the Parks and Recreation Commission (OCPRC) was invited by the Michigan Department of Natural Resources to submit a full grant proposal to the Fisheries Habitat Grant Program for the Mill Pond Dam Removal and Restoration project; and WHEREAS the Oakland County Parks and Recreation Commission and Springfield Township jointly manage the Mill Pond Dam and impoundment through an interlocal governmental agreement in which OCPRC contributes 55% and Springfield Township contributes 45% for any needed repairs and maintenance; and WHEREAS in 2019, OCPRC and Springfield Township hired AECOM to conduct a feasibility study for the dam, and that study recommended removal of the dam and restoration of the natural river channel; and WHEREAS removal of the dam and restoration of the river channel and adjacent wetlands will benefit many native species including sunfishes, rainbow darter, rainbow mussel (species of state special concern), Blandings turtle (state special concern), mudpupp y (state special concern) and eastern Massasauga rattlesnake (federally threatened species); and WHEREAS the Parks and Recreation Commission is seeking to apply for a grant of $350,000, with a match of $175,000, which will be shared by the Parks and Recrea tion Commission ($96,250) and Springfield Township ($78,750); and WHEREAS the Parks and Recreation Commission has the match for this grant budgeted in its Capital Improvement Program; and WHEREAS additional grants are being applied for to help further offs et the cost of the total project, which has an estimated budget of $1,647,600; and WHEREAS the project is projected to begin in FY 2022. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the grant application for $350,000 to the Michigan Department of Natural Resources Fisheries Habitat Grant Program. Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the adoption of the foregoing resolution. KRISTEN NELSON Copy of Correspondence from Chip Kosloski, Program Manager, Department of Natural Resources, Michigan Department of Natural Resources Fisheries Habitat Grant Program Project Application Form, Fisheries Habitat Grant Program – Project Budget Form and Fisheries Habitat Grant Program Full Proposal Application Form Incorporated by Reference. Original on file in County Clerk’s office. Commissioners Minutes Continued. March 11, 2021 180 (The vote for this motion appears on page 191). *MISCELLANEOUS RESOLUTION #21073 BY: Commissioner Kristen Nelson, Chairperson, Legislative Affairs and Government Operations Committee IN RE: BOARD OF COMMISSIONERS - AUTHORIZATION FOR CONTINUATION OF THE NATIONAL ASSOCIATION OF COUNTIES LIVE HEALTHY DISCOUNT PRESCRIPTION DRUG, DENTAL AND HEALTH PROGRAM AGREEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS recognizing that the rising cost of prescription drugs coupled with the growing population of the uninsured has created a crisis for many citizens in our country and in Oakland County, and the Board of Commissioners has established discount health program partnerships; and WHEREAS the Board of Commissioners has been in partnerships since 2006 to provide discount prescription drug programs and/or reductions in health care costs for Oakland County residents; and WHEREAS these partnerships have the ben efit of providing substantial reductions in health care costs for Oakland County residents. These discounts include: the retail price of many commonly prescribed drugs, dental procedures, vision care, hearing aids, diabetes products and more; and WHEREAS these discounts are available to all Oakland County residents, regardless of age, income, or existing health coverage; and WHEREAS participation in the discount prescription drug programs come at no cost to Oakland County or its residents; and WHEREAS the Purchasing Department and Corporation Counsel have reviewed and/or prepared the necessary documents related to the attached agreement and recommend its approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the attached agreement between Oakland County and the National Association of Counties/CaremarkPCS Health LLC for the continuation of their Healthy Living Program, including the prescription, dental and health programs through 12/31/2021. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Board Chairperson, or his designee, to execute the agreements and any related documents between Oakland County and the National Association of Counties/CaremarkPCS Health LLC. BE IT FURTHER RESOLVED a budget amendment is not required. Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the adoption of the foregoing resolution. KRISTEN NELSON Copy of Exhibit B - Caremarkpcs Health, L.L.C. National Association of Counties Managed Pharmacy Benefit Services Agreement for Member County Receiving Remittance and NACo Rider 1 Incorporated by Reference. Original on file in County Clerk’s office. Commissioners Minutes Continued. March 11, 2021 181 (The vote for this motion appears on page 191). *MISCELLANEOUS RESOLUTION #21074 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: HEALTH AND HUMAN SERVICES/HEALTH DIVISION – MICHIGAN FITNESS FOUNDATION SNAP-ED – GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Michigan Fitness Foundation (MFF) has awarded the Oakland County Health Division $61,646 in grant funding for “Supplemental Nutrition Assistance Program Education” (SNAP-ED) to provide nutrition education and food demonstrations to food stamp recipients in Pontiac to improve the likelihood of making healthy food choices on a limited budget; and WHEREAS the grant award period is October 1, 2020, through September 30, 2021; and WHEREAS this agreement is sufficient to continue funding one (1) Special Revenue (SR) Part-Time Non-Eligible (PTNE) 1,000 hours per year Public Health Educator II position (#1060241-11822) that was created in MR #16021 for this project; and WHEREAS the Michigan Fitness Foundation (MFF) has increased its funding to provide assistance in implementing of a fitness program within the City of Pontiac, including the creation of one (1) SR funded PTNE 1,000 hours per year Public Health Educator II position within Health Program Services (#1060241); and WHEREAS the grant agreement has completed the Grant Review Process in accordance with the Grants Policy approved by the Board at their January 21, 2021 meeting. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the Michigan Fitness Foundation’s agreement in the amount of $61,646 for the grant period October 1, 2020, through September 30, 2021. BE IT FURTHER RESOLVED to continue one (1) SR funded PTNE 1,000 hours per year Public Health Educator II position (#1060241-11822). BE IT FURTHER RESOLVED to create one (1) SR funded PTNE 1,000 hours per year Public Health Educator II position within Health Promotion Services unit (#1060241). BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment and continuation of the special revenue positions in the grant is contingent upon continued future levels of grant funding. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant agreement and to approve any grant extensions or changes, within fifteen percent (15%) of the original award, which i s consistent with the agreement as originally approved. BE IT FURTHER RESOLVED the Fiscal Year 2021 budget is amended as follows: HEALTH COMMUNITIES PLANNING FUND (#28320) FY 2021 GR0000001009 Bud Ref: 2021 Analysis: GLB Activity GLB Revenues 1060241-133350-610313 Federal Operating Grant $61,646 Total Revenue $61,646 Commissioners Minutes Continued. March 11, 2021 182 Expenditures 1060241-133350-702010 Salaries Regular $45,406 1060241-133350-722740 Fringe Benefits 2,388 1060241-133350-730926 Indirect Costs 4,500 1060241-133350-730982 Interpreter Fees 1,000 1060241-133350-731388 Printing 1,050 1060241-133350-732018 Travel and Conference 2,711 1060241-133350-750294 Material and Supplies 2,800 1060241-133350-750448 Postage-Standard Mailing 100 1060241-133350-750462 Provisions 1,691 Total Expenditures $61,646 HEALTH COMMUNITIES PLANNING FUND (#28320) FY 2021 GR0000000562 Bud Ref: 2020 Analysis: GLB Activity GLB Revenues 1060241-133350-610313 Federal Operating Grant ($25,000) Total Revenue ($25,000) Expenditures 1060241-133350-702010 Salaries Regular $ (17,938) 1060241-133350-722740 Fringe Benefits (1,035) 1060241-133350-730926 Indirect Costs (2,133) 1060241-133350-730982 Interpreter Fees (450) 1060241-133350-731388 Printing (650) 1060241-133350-732018 Travel and Conference (990) 1060241-133350-750294 Material and Supplies (100) 1060241-133350-750448 Postage-Standard Mailing (100) 1060241-133350-750462 Provisions (1,504) 1060241-133350-774677 Insurance Fund (100) Total Expenditures ($25,000) Chairperson, on behalf of the Public Health and Safety Com mittee, I move for the adoption of the foregoing resolution. PENNY LUEBS Copy of Grant Review Sign-Off – Health and Human Services/Health – FY 2021 SNAP- Ed Subrecipient Agreement, SNAP-Ed Services Agreement, Schedule A to Services Agreement Between MFF And Oakland County Health Division, Schedule B to Services Agreement Between MFF And Oakland County Health Division, Schedule C to Services Agreement Between MFF and Oakland County Health Division - Disclosure of Contractor’s Pre-Existing Works, Attachment 1 - Oakland County Health Division FY 2021 SNAP-Ed Community Impact Project Budget Summary and Attachment 2 - MFF Community Impact Project FY 2021 Program Summary Instructions - Oakland County Health Division – A Healthier Pontiac Incorporated by Reference. Original on file in County Clerk’s office. Commissioners Minutes Continued. March 11, 2021 183 (The vote for this motion appears on page 191). *MISCELLANEOUS RESOLUTION #21075 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: HEALTH AND HUMAN SERVICES/HEALTH DIVISION – 2021 MICHIGAN MEDICAL MARIHUANA OPERATION AND OVERSIGHT - GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Michigan Department of Licensing and Regulatory Affairs (LARA) Bureau of Professional Licensing has awarded the Oakland County Health Division funding in the amount of $432,829 for education, communication, and outreach regarding the 2021 Michigan Medical Marihuana Operation and Oversight Grant (MMOOG) Program; and WHEREAS the Oakland County Health Division was previously awarded the 2019 Michigan Medical Marihuana Operation and Oversight Grant (MMOOG) Program grant of $366,702 (M.R. #19073); and WHEREAS funding provided under this grant must not be used for law enforcement purposes; and WHEREAS funds must be used for education, communication, and outreach regarding the Michigan Medical Marihuana Act, 2008 IL 1, MCL 333.26421 to 333.26430; and WHEREAS there is no County match required; and WHEREAS the grant funding period is January 1, 2021, through September 15, 2021; and WHEREAS this grant will allow for the continuation of two (2) Special Revenue Part- Time Non-Eligible 1,000 hours per year Public Health Educator III positions within the Health Promotion Services unit (#1060241-00012199 and 00012200); and WHEREAS it is proposed to delete one (1) vacant Special Revenue Part -Time Non- Eligible Graphic Designer position within Health Promotion Services unit (#1060241- 00012201); and WHEREAS the grant agreement has completed the Grant Review Process in accordance with the Grants Policy approved by the Board of Commissioners at their January 21, 2021 meeting. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the 2021 Michigan Medical Marihuana Operation and Oversight Grant award, for the period January 1, 2021, through September 15, 2021, in the amount of $432,829. BE IT FURTHER RESOLVED to continue two (2) Special Revenue Part-Time Non- Eligible 1,000 hours per year Public Health Educator III positions within the Healt h Promotion Services unit (#1060241-00012199 and 00012200). BE IT FURTHER RESOLVED to delete one (1) Special Revenue Part-Time Non- Eligible 1,000 hours per year Graphic Designer position within the Health Promotion Services unit (#1060241-00012201). BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant award and to approve any grant extensions or Commissioners Minutes Continued. March 11, 2021 184 changes, within fifteen percent (15%) of the original award, which are consistent with the original award as approved. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment, and continuation of the Special Revenue positions in the grant is contingent upon continued future levels of grant funding. BE IT FURTHER RESOLVED that the FY 2021 budget is amended as follows: MICHIGAN MEDICAL MARIHUANA FUND (# 28626) Project #GR0000001048 Activity: GLB Analysis: GLB Bud. Ref. 2021 FY 2021 Revenue 1060241-133410-615571 State Operating Grants $432,829 Total Revenue $432,829 Expenditures 1060241-133410-702010 Salaries $ 66,498 1060241-133410-722740 Fringe Benefits 3,651 1060241-133410-732018 Travel 5,300 1060241-133410-750294 Material & Supplies 105,000 1060241-133410-730324 Communications 400 1060241-133410-773630 IT Development 38,221 1060241-133410-774636 IT Operations 5,000 1060241-133410-731941 Training 6,000 1060241-133410-774677 Insurance Fund 441 1060241-133410-730982 Interpreter Fees 5,000 1060241-133410-732165 Meetings & Workshops 9,000 1060241-133410-730072 Advertising 181,728 1060241-133410-730926 Indirect Costs 6,590 Total Expenditures $432,829 Chairperson, on behalf of the Public Health and Safety Committee, I move the adoption of the forgoing resolution. PENNY LUEBS Copy of Grant Review Sign Off – Health and Human Services/Health Division - 2021 Medical Marihuana Operation and Oversight Grant, Grant Between the State of Michigan Department of Licensing and Regulatory Affairs and Oakland County, Department of Licensing and Regulatory Affairs Marijuana Regulatory Agency - Medical Marihuana Operation and Oversight Grants – 2021 Grant Application, Correspondence from Leigh- Anne Stafford, Health Officer, Program Budget Summary, Department of Technology, Management and Budget - Vehicle and Travel Services - Schedule of Travel Rates for Classified and Unclassified Employees Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 191). Commissioners Minutes Continued. March 11, 2021 185 *MISCELLANEOUS RESOLUTION #21076 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safe ty Committee IN RE: HEALTH AND HUMAN SERVICES/NEIGHBORHOOD AND HOUSING DEVELOPMENT DIVISION - AMENDMENT OVER 15% TO PY 2019 ANNUAL ACTION PLAN AND PY 2016-2020 CONSOLIDATED PLAN AND SPECIAL GRANT ALLOCATION APPLICATION FOR CORONAVIRUS AID, RELIEF, AND ECONOMIC SECURITY (CARES) ACT (P.L. 116-136) COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG-CV ROUND 3) To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Department of Health and Human Services/Neighborhood and Housing Development Division (N&HD) plans to submit a Substantial Amendment to the PY 2019 Annual Action Plan and PY 2016-2020 Consolidated Plan and a Consolidated Grant Application for Coronavirus Aid, Relief, and Economic Security (CARES) Act (P.L. 116 - 136) Community Development Block Grant (CDBG-CV) funds to the United States Department of Housing and Urban Development (HUD); and WHEREAS the PY 2016-2020 Consolidated Plan is amended to identify Oakland County’s programs designed to serve the needs of eligible benefi ciaries in response to local, state and national declared emergencies; and WHEREAS the PY 2019 Annual Action Plan Substantial Amendment contains a consolidated federal grant application for activities designed to accomplish the emergency response goals and objectives for the CDBG-CV Program; and WHEREAS on July 2, 2020, via Miscellaneous Resolution #20235, the County accepted HUD’s CARES Act funds through the CDBG-CV Program to provide aid, relief and economic security to low-income persons during the pandemic in the amount of $3,166,997; and WHEREAS on September 11, 2020, HUD announced to the N&HD a PY 2019 additional special allocation of $3,999,312 for CDBG-CV Round 3 for the period of July 1, 2020, through September 30, 2022; and WHEREAS if HUD’s special allocation is approved, the total revenue for the CDBG-CV Program would be $7,166,309; and WHEREAS the CDBG-CV grant is 100 percent federally funded, and no County funds are required; and WHEREAS the grant funds will continue to partially fund the followi ng nine (9) Full-Time Eligible Special Revenue (SR) positions: one (1) N&HD Assistant position (#05413), four (4) N&HD Coordinator positions (#01279, #03231, #03430, and #06098), one (1) Supervisor N&HD Administrative Services position (#01371), two (2) N&HD Technician positions (#03230 and #01768), and one (1) Housing Counseling Supervisor (#3354) in the Department of Health and Human Services/Neighborhood and Housing Development Division (1060701); and WHEREAS the grant will continue to partially fund two (2) Full-Time Eligible Special Revenue (SR) Senior Specialist positions (#00730 and #10806) in the Department of Health and Human Services/Neighborhood and Housing Development Division (1060702); and Commissioners Minutes Continued. March 11, 2021 186 WHEREAS the grant application has completed the Grant Review Process in accordance with the Grants Policy approved by the Oakland County Board of Commissioners at their January 21, 2021 meeting. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves submission of the PY 2019 Annual Action Plan Substantial Amendment totaling $3,999,312 (Round 3) to the United States Department of Housing and Urban Development designed to accomplish the goals and objectives for the Community Development Block Grant (CDBG-CV) Program for the period July 1, 2020, through September 30, 2022. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves the attached PY 2016-2020 Consolidated Plan Substantial Amendment. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes both the Board of Commissioners Chairperson and the County Executive to execute this special allocation application and to approve amendments and extensions within fifteen percent (15%) of the original award, consistent with the original agreeme nt as approved. BE IT FURTHER RESOLVED that the grant funds will continue to partially fund the following nine (9) Full-Time Eligible Special Revenue (SR) positions: one (1) N&HD Assistant position (#05413), four (4) N&HD Coordinator positions (#01279, #0 3231, #03430, and #06098), one (1) Supervisor N&HD Administrative Services position (#01371), two (2) N&HD Technician positions (#03230 and #01768), and one (1) Housing Counseling Supervisor (#3354) in the Department of Health and Human Services/Neighborhood and Housing Development Division (1060701). BE IT FURTHER RESOLVED that the grant will continue to partially fund two (2) Full - Time Eligible Special Revenue (SR) Senior Specialist positions (#00730 and #10806) in the Department of Health and Human Services/Neighborhood & Housing Development Division (1060702). BE IT FURTHER RESOLVED that the application of this grant does not obligate the County to any future commitment, and continuation of the grant is contingent upon future levels of grant funding. BE IT FURTHER RESOLVED that no budget amendment is required at this time. Chairperson, on behalf of the Public Health and Safety Committee, I move the ado ption of the foregoing resolution. PENNY LUEBS Copy of Grant Review Sign-Off - Health and Human Services – Neighborhood Housing Development - Substantial Amendment to PY 2019 Annual Action Plan and PY 2016 - 2020 Consolidated Plan and Special Grant Allocation Application for Coronavirus Aid, Relief, and Economic Security (CARES) Act (P.L. 116-136) Community Development Block Grant (CDBG-CV), Correspondence from John Gibbs, Acting Secretary U.S. Department of Housing and Urban Development, Draft - Oakland County, Michigan - Proposed Amendment to PY 2019 Consolidated Plan, AP-15 Expected Resources, AP- 35 Projects – Emergency Response, AP-38 Project Summary, Application for Federal Assistance, Attachment A – Areas Affected, Assurances – Construction Programs, Certifications and Appendix to Certifications - Instructions Concerning Lobbying Certification Incorporated by Reference. Original on file in County Clerk’s office. Commissioners Minutes Continued. March 11, 2021 187 (The vote for this motion appears on page 191). *MISCELLANEOUS RESOLUTION #21077 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: SHERIFF’S OFFICE – 2022 HIGH INTENSITY DRUG TRAFFICKING AREAS (HIDTA) – GRANT APPLICATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Sheriff’s Office Narcotics Enforcement Team (NET) is requesting 2022 High Intensity Drug Trafficking Areas (HIDTA) Grant funding for the period January 1, 2022, through December 31, 2022; and WHEREAS the HIDTA program, created by Congress with the Anti-Drug Abuse Act of 1988, provides assistance to federal, state, local, and tribal law enf orcement agencies operating in areas determined to be critical drug-trafficking regions of the United States; and WHEREAS the grant program is administered by the Office of National Drug Control Policy (ONDCP); and WHEREAS the total grant application request is $135,000 with no County match required; and WHEREAS the funding will allow partial overtime reimbursement of NET Investigators in the amount of $115,000; and WHEREAS the grant funding will also allow for purchase of communications services in the amount of $20,000; and WHEREAS Oakland County will issue subrecipient agreements to reimburse partial overtime for investigations to the local units of government that are part of the Narcotics Enforcement Team; and WHEREAS the grant application has completed the Grant Review Process in accordance with the Grants Policy approved by the Board of Commissioners at their January 21, 2021, meeting. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the submission of the 2022 High Intensity Drug Trafficking Areas (HIDTA) Grant application, for the period January 1, 2022, through December 31, 2022, in the amoun t of $135,000. BE IT FURTHER RESOLVED that the application and future acceptance of this grant does not obligate the County to any future commitment, and continuation of this program is contingent upon continued future levels of grant funding. BE IT FURTHER RESOLVED that no budget amendment is required at this time. Chairperson, on behalf of the Public Health and Safety Committee, I move for the adoption of the foregoing resolution. PENNY LUEBS Copy of Grant Review Sign-Off – Sheriff’s Office - 2022 High Intensity Drug Trafficking Areas (HIDTA) Grant, Michigan HIDTA Initiative Description and Budget Proposal, Agency Positions and Michigan HIDTA CY 2022 FMS Budget Sheet Incorporated by Reference. Original on file in County Clerk’s office. Commissioners Minutes Continued. March 11, 2021 188 (The vote for this motion appears on page 191). *MISCELLANEOUS RESOLUTION #21078 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: SHERIFF’S OFFICE — 2021 MARINE SLOW NO WAKE ZONE ENFORCEMENT GRANT APPLICATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Sheriff's Office is applying to the Michigan Department of Natural Resources (MDNR) for Marine Slow No Wake Zone Enforcement Grant funding; and WHEREAS the Marine Safety Slow No Wake Zone Enforcement Program is a new legislatively initiated program administered by the MDNR intended to provide county sheriff departments with grant funds to enforce slow no wake zones to mitigate high water impacts on local infrastructure; and WHEREAS the Sheriff’s Office has received several complaints from citizens regarding damage to their boats, docks, seawalls, and property from slow no wake violations; and WHEREAS if awarded, the funding will be used for sa laries and fringe benefits to patrol and enforce slow no wake zones; and WHEREAS the 2021 grant application requests funding in the amount of $99,998 for the program period January 1, 2021, through December 31, 2021. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the submission of the 2021 Marine Slow No Wake Zone Enforcement Grant Application from the Michigan Department of Natura l Resources, for the period January 1, 2021, through December 31, 2021, in the amount of $99,998. BE IT FURTHER RESOLVED that the application and future acceptance of this grant does not obligate the County to any future commitment and continuation of this program is contingent upon continued future levels of grant funding. BE IT FURTHER RESOLVED that no budget amendment is required at this time. Chairperson, on behalf of the Public Health and Safety Committee, I move for the adoption of the foregoing resolution. PENNY LUEBS Copy of Grant Review Sign-Off – Sheriff’s Office - 2021 Marine Slow-No Wake Zone Enforcement Grant Program, Marine Slow No Wake Zone Enforcement Program, Marine Slow No Wake Zone Enforcement Program Grant Application, Supplemental Que stions and Oakland County Water Resources Commissioner – Weekly Legal Lake Level Information Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 191). *MISCELLANEOUS RESOLUTION #21079 BY: Commissioner Penny Luebs, Chairperson, Public Health and Safety Committee IN RE: 52/1 DISTRICT COURT (NOVI) - CREATE ONE PART-TIME NON-ELIGIBLE 1,000 HOURS PER YEAR SKILLED MAINTENANCE MECHANIC II POSITION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. March 11, 2021 189 WHEREAS the 52/1 District Court (Novi) had a contract with a property management company to handle the maintenance of the 52/1 District Court building; and WHEREAS in addition to the property management company contract, the 52/1 District Court had funding in the Building Maintenance line item to cover Facilities Maintenance and Operation (FM&O) charges, for maintenance that was not covered by their contract with the property management company; and WHEREAS the property management company was not upholding their contract obligations, which was causing the maintenance of the 52/1 District Court building to go unaddressed; and WHEREAS the 52/1 District Court reviewed the property management company contract and the work that was covered under the contract and determined it would be cost effective and advantageous to replace the use of an outside property management company with a Part-Time Non-Eligible (PTNE) 1,000 hours per year Skilled Maintenance Mechanic II position; and WHEREAS this would improve quality of service and maintenance received at the 52/1 District Court building; and WHEREAS a PTNE Skilled Maintenance Mechanic II would perform duties such as janitorial/custodial work, landscape and ground maintenance, general maintenance of the interior of the building, and coordinating contractual services; and WHEREAS in addition to the PTNE Skilled Maintenance Mechanic II position, the 52/1 District Court is utilizing contracts to cover the duties the Skilled Maintenance Mechanic II is unable to perform; and WHEREAS these contracts include duties relating to custodial, HVAC, carpentry, electrical, plumbing, snow/ice removal and landscape services; and WHEREAS Administration approved the use of a temporary employee to fill th is position pending Board approval; and WHEREAS the temporary staffing agency charges a premium for utilization of this employee of approximately $6,000 per year; and WHEREAS the 52/1 District Court has had the temporary employee in place for approximately 10 months; and WHEREAS by using the temporary employee the 52/1 District Court was able to still save over $18,000 in 10 months; and WHEREAS the cost of creating the PTNE position, prorated for 6 months (April thru September), in FY 2021 totals $14,700; $29,693 in FY 2022; and $29,990 in FY 2023 and will be offset by the dissolution of the contract with the property management company as well as no longer utilizing the temporary staffing agency; and WHEREAS this position will not require any additional equipment, vehicle and/or space as it will be utilizing existing equipment. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the creation of one (1) GF/GP PTNE 1,000 hours per year Skilled Maintenance Mechanic II position in the 52/1 District Court Administration Division (#3020201). BE IT FURTHER RESOLVED that this amendment will take effect April 1, 2021. BE IT FURTHER RESOLVED that the FY 2021 – FY 2023 budgets are amended as follows: Commissioners Minutes Continued. March 11, 2021 190 GENERAL FUND (#10100) FY2021 FY 2022 FY 2023 Expenditures 3020201-121020-702010 Salaries $ 13,965 $ 28,209 $ 28,491 3020201-121020-722740 Fringe Benefits 735 1,484 1,499 3020201-121020-730198 Building Maintenance Charges ( 14,700) ( 29,693) ( 29,990) Total Expenditures $ 0 $ 0 $ 0 Chairperson, on behalf of the Health, Safety, and Human Services Committee, I move the adoption of the foregoing resolution. PENNY LUEBS (The vote for this motion appears on page 191). MISCELLANEOUS RESOLUTION #21057 BY: Commissioner Gary McGillivray, District # 20 IN RE: BOARD OF COMMISSIONERS – PARTIAL FUNDING FOR DEMOLITION OF THE FORMER ELECTRO-PLATING SERVICES COMPANY BUILDINGS LOCATED AT 901-959 EAST 10 MILE ROAD IN THE CITY OF MADISON HEIGHTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS environmental contamination caused by hexavalent chromium has been proven to be a serious health risk to humans and other living organisms; and WHEREAS ingestion of hexavalent chromium through the groundwater or soil is a known cause of cancer; and WHEREAS in 2016, the State shut down the Electro-Plating Services company located at 901-959 East 10 Mile Road in Madison Heights, Michigan for mismanagement of industrial waste; and WHEREAS in late 2019, groundwater contaminated with hexa valent chromium was discovered discharging directly onto I-696; and WHEREAS the source of the contamination was found to be the former Electro -Plating Services company, which was located directly upgradient from the discharge; and WHEREAS the United States Environmental Protection Agency (EPA) responded by removing over 250,000 gallons of contaminated ground water and installing a permeable reactive barrier (PRB) to prevent further migration of the groundwater; and WHEREAS the EPA is currently preparing to transition the operation and maintenance obligations of the site to the Michigan Department of Environment, Great Lakes, and Energy (EGLE); and WHEREAS a May 7, 2020 ruling by Oakland County Circuit Court Judge Hala Jarbou determined that buildings at the company’s Madison Heights location should be demolished because they are a public nuisance; and WHEREAS the estimated cost of the demolition is $750,000, of which $600,000 will be covered by the EGLE Electro-Plating Services Demolition Grant; and WHEREAS the balance of the cost will be covered through the appropriation of funds, $150,000 from the General Fund Assigned Fund Balance titled “Priority Environmental Remediation Project” (G/L Account 383483); and Commissioners Minutes Continued. March 11, 2021 191 WHEREAS remediation of the site will serve to protect the public health and welfare of Oakland County residents. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the one-time appropriation of $150,000 to demolish the building located at 901-959 East 10 Mile Road in Madison Heights, Michigan, formerly residing the Electro-Plating Services company. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to execute the interlocal agreement with the City of Madison Heights, contingent up on review by Corporation Counsel. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution and the finalized executed agreement to Oakland County Fiscal Services and the City of Madison Heights. BE IT FURTHER RESOLVED that the funding of $150,000 is available to transfer from the General Fund Assigned Fund Balance titled “Priority Environmental Remediation Project” (G/L Account 383483) to the Board of Commissioners General Fund Budget, Professional Services expenditure line-item account (731458). BE IT FURTHER RESOLVED that the FY 2021 budget is amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $150,000 Total Revenue $150,000 Expenditure 5010101-180010-731458 Professional Services $150,000 Total Expenditure $150,000 Chairperson, I move the adoption of the foregoing resolution. GARY MCGILLIVRAY Copy of Interlocal Agreement between Oakland County and City of Madison Heights to Provide Partial Funding for Demolition of Buildings, Exhibit I: Performance and Reporting Obligations and Exhibit II: County Funding Obligations Incorporated by Reference. Original on file in County Clerk’s office. Vote on Consent Agenda: AYES: Charles, Gershenson, Gingell, Hoffman, Jackson, Joliat, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward, Cavell. (20) NAYS: None. (0) A sufficient majority having voted in favor, the resolutions on the Consent Agenda were adopted. Commissioners Minutes Continued. March 11, 2021 192 Moved by Spisz seconded by Weipert to amend MR #21064, MR #21065, MR #21066 and MR #21067 as follows: Add all Commissioners as co-sponsors of these resolutions. A sufficient majority having voted in favor the amendment carried. MISCELLANEOUS RESOLUTION #21080 BY: Commissioner William Miller, Chairperson, Economic Development and Infrastructure Committee IN RE: FACILITIES MANAGEMENT – FACILITIES PLANNING AND ENGINEERING/BOARD OF COMMISSIONERS – COVID-19 CONFIGURATION OF AUDITORIUM PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the COVID-19 pandemic will continue well into 2021; and WHEREAS the Board of Commissioners will be re suming meetings in their auditorium this year; and WHEREAS before that begins, the auditorium needs to be configured to protect the public and staff using accepted COVID-19 protection practices (reducing seating / using decals to ensure six-foot seating spacing; installing plexiglass barriers); and WHEREAS Facilities Planning & Engineering (FPE) has designed such a configuration for the auditorium; and WHEREAS annual competitively bid and selected contractors will provide the furnishings, materials, and services needed for the project; and WHEREAS the total cost of the project is $24,902, including $20,568 for furnishings and materials, $2,070 for installation, and $2,264 for contingency (see attached project estimate); and WHEREAS funding in the amount of $24,902 is available for transfer from the Capital Improvement Program/Building Improvement Fund (#40100) to the Project Work Order Fund (#40400) for the COVID-19 Configuration of Auditorium Project. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the COVID-19 Configuration of Auditorium Project in the amount of $24,902. BE IT FURTHER RESOLVED that dependent upon COVID-19 relief funding eligibility requirements by the federal or state government, a separate resoluti on may seek re- allocation to the Capital Improvement Program/Building Improvement Fund (#40100) for $24,902 for the COVID-19 Configuration of Auditorium Project (#100000003370) for expenditures associated with the implementation of COVID-19 response measures from future unallocated COVID-19 grant funding. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer of funding for the COVID-19 Configuration of Auditorium Project (#100000003370) in the amount of $24,902 from the Capital Improvement Program/Building Improvement Fund (#40100) to the Project Work Fund (#40400) as detailed below: FY 2021 BUILDING IMPROVEMENT FUND (#40100) 1040801-148020-788001-40400 Transfer Out ($24,902) Commissioners Minutes Continued. March 11, 2021 193 PROJECT WORK ORDER FUND (#40400) Project: 100000003370, Activity; PROJ 1040801-148020-695500-40100 Transfer In $24,902 $ -0- Chairperson, on behalf of the Economic Development and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Facilities Management Project Estimate on file in County Clerk’s office. Moved by Miller seconded by Nelson the resolution be adopted. Discussion followed. Vote on resolution: AYES: Gershenson, Jackson, Luebs, Markham, McGillivray, Miller, Nelson, Powell, Weipert, Woodward, Cavell, Charles. (12) NAYS: Gingell, Hoffman, Joliat, Kowall, Kuhn, Long, Moss, Spisz. (8) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #21081 BY: Commissioner Gwen Markham, Chairperson, Finance Committee IN RE: INFORMATION TECHNOLOGY – APPROVAL OF PUBLIC SAFETY COMMUNICATIONS SYSTEM FIRST RESPONDER GPS SAFETY CHANNEL AND GOVERNMENTAL (NON-FIRST RESPONDER) RADIOS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS for over a decade the County has operated and maintained an interoperable public safety communications system for the benefit of its residents on behalf of and for law enforcement, fire services, emergency medical services, hospitals, and homeland security (“first responders”); and WHEREAS because the existing system is nearing the end of its useful life, a replacement system was competitively bid, evaluated by a team of public safety users and County personnel, and awarded to Motorola Solutions Inc.; and WHEREAS the replacement system will be integrated into the Michigan Public Safety Communications System (“MPSCS”) with a limited sharing arrangement; and WHEREAS the Board of Commissioners authorized the integration of the replacement system into the MPSCS via Miscellaneous Resolutions #19355, #20090, and #20628; and WHEREAS a priority feature, requested by first responders, to accurately locate first responders during emergent portable and mobile radio activation utilizing GPS technology (“First Responder GPS Safety Channel”) was included with Motorola’s contract proposal; and Commissioners Minutes Continued. March 11, 2021 194 WHEREAS this priority feature allows first responders to use an emergency button on subscriber portable and mobile radios to activate the emergency location feature as well as during push-to-talk activation on the subscriber units; and WHEREAS during activation first responder locations will be displayed in all nineteen (19) local Public Safety Answering Points (PSAP) in the County using GIS mapped technology; and WHEREAS all public safety mobile and portable radios will be equipped with GPS capability and software to support this feature; and WHEREAS replacement equipment for non -first responder radios, which is not eligible for purchase from 911 surcharge funds, is required for the County operations in order to perform their governmental functions and utilize lower priority radio communications capability within the public safety communications system; and WHEREAS the costs for non-first responder replacement radio equipment is $1,363,134 with $1,156,884 related to General Fund/General Purpose (GF/GP) operations and $206,250 related to Proprietary Fund (PR) operations • GF/GP Sheriff’s Corrective Services (jail and court services)…..243 radios, $968,134 • GF/GP Animal Control Safety Division……………………………..16 radios, $100,000 • GF/GP Prosecutors Office……………………………………………11 radios, $68,750 • PR Campus Safety………………………………………………. 19 radios, $118,750 • PR Central Garage (fleet maintenance)…………………………2 radios, $12,500 • PR Oakland County International Airport………………………12 radios, $75,000 • GF/GP Programming and Installation…………………………………$20,000; and WHEREAS funding for GF/GP operations radio replacements and programming/installations cost is available from the General Fund Non-Departmental Transfers Radio Communications line item; and WHEREAS funding for the Proprietary Fund operations radio replacements is to be covered by the applicable Internal Service fund or Enterprise fund; and WHEREAS Motorola’s contract proposal included pricing for the First Responder GPS Safety Channel and additional subscriber units; however, at the time of contract execution, funding for the First Responder GPS Safety Channel and the 60 additional, non-first responder subscriber units was not available; and WHEREAS the following costs have been identified for the First Responder GPS Safety Channel: • Additional Channel needed to support the First Responder GPS Safety System…..$1,000,000 • Location on Push to Talk and Location on Emergency Button Feature Enablement…$624,596 • IT Costs and Professional Services…$280,000; and Commissioners Minutes Continued. March 11, 2021 195 WHEREAS the above costs proposed by Motorola for the above -described projects are less than what was included in Motorola’s contract proposal; and WHEREAS in addition to this cost savings, the County will receive Voice Data Archive hardware and software at no cost and discounted licensing for Equature system (recorder) interfacing; and WHEREAS the Department of Information Technology recommends that the Board of Commissioners appropriate funds in the amount of $3,267,730 for the First Responder GPS Channel Project and for the purchase of 60 additional, non -first responder subscriber units; and WHEREAS funding for the $3,267,730 will come from General Fund Non-Departmental Transfers Radio Communications line item in the amount $1,175,000, $206,250 from the applicable Proprietary Funds, and the remaining $1,886,480 from the General Fund Protection and Advancement Assigned Fund Balance (GL Account #383472 ); and WHEREAS depreciation will be budgeted in future years for the capital portions of the costs incurred in the Radio Communications Fund. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes $3,267,730 for the First Responder GPS Safety Channel Project and for the purchase of an additional, non-first responder radio subscriber units. BE IT FURTHER RESOLVED that the $3,267,730 includes the use of the General Fund Protection and Advancement Assigned Fund Balance (GL Acco unt # 383472) in the amount of $1,886,480. BE IT FURTHER RESOLVED the FY 2021 budget is amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-695500 Planned Use of Balance $ 1,886,480 Total Revenues $ 1,886,480 Expenditures 9090101-196030-777560 Radio Communications ($ 1,175,000) 9010101-196030-788001-53600Transfer Out – Radio Fund $ 3,061,480 Total Expenditures $ 1,886,480 FACILITIES MAINTENANCE AND OPERATIONS FUND (#63100) Revenue 1110102-145100-665882 Planned Use of Balance $ 118,750 Total Revenues $ 118,750 Expenses 1110102-145100-788001-53600 Transfer Out – Radio Fund $ 118,750 Total Expenses $ 118,750 MOTOR POOL FUND (#66100) Expenses 1030811-184010-796500 Budgeted Equity Adjustments ($12,500) 1030811-184010-788001-53600 Transfer Out – Radio Fund $ 12,500 Total Expenses $ 0 Commissioners Minutes Continued. March 11, 2021 196 AIRPORT FUND (#56500) Revenue 1030701-154000-665882 Planned Use of Balance $ 75,000 Total Revenues $ 75,000 Expenses 1030701-154000-788001-53600 Transfer Out – Radio Fund $ 75,000 Total Expenses $ 75,000 RADIO COMMUNICATIONS FUND (#53600) FY 2021 PROJECT RADIO-100000003025 – GLB-GLB Revenue 1080310-115150-695500-10100Transfer In – General Fund $ 3,061,480 1080310-115150-695500-63100 Transfer In – FM&O Fund 118,750 1080310-115150-695500-66100 Transfer In – Motor Pool Fund 12,500 1080310-115150-695500-56500Transfer In – Airport 75,000 Total Revenues $ 3,267,730 Expenses 1080310-115150-796500 Budgeted Equity Adjustments $ 3,267,730 Chairperson, on behalf of the Finance Committee, I mo ve the adoption of the foregoing resolution. GWEN MARKHAM Moved by Markham seconded by Long the resolution be adopted. Discussion followed. Moved by Spisz seconded by Moss the resolution be amended as follows: Insert the following BE IT FURTHER RESOLVED statement: BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby requests Oakland County’s Department of Information Technology, in coordination with appropriate stakeholders, to further research the potential purchase of a personnel accountability system for first responders that would, for example, provide a notification to an incident commander when a firefighter or police officer is motionless and may need assistance. Vote on amendment: AYES: Gingell, Hoffman, Jackson, Joliat, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward, Cavell, Charles, Gershenson. (20) NAYS: None. (0) A sufficient majority having voted in favor, the amendment carried. Commissioners Minutes Continued. March 11, 2021 197 Vote on resolution, as amended: AYES: Hoffman, Jackson, Joliat, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward, Cavell, Charles, Gershenson, Gingell. (21) NAYS: None. (0) A sufficient majority having voted in favor, the resolution, as amended, was adopted. MISCELLANEOUS RESOLUTION #21082 BY: Commissioner Gwen Markham, Chairperson, Finance Committee IN RE: INFORMATION TECHNOLOGY – APPROVAL OF PUBLIC SAFETY COMMUNICATIONS SYSTEM COUNTYWIDE PUBLIC SAFETY ANSWERING POINT VOICE-DATA-AUDIO RECORDING/ARCHIVE SYSTEM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS for over a decade the County has operated and maintained an interoperable public safety communications system fo r the benefit of its residents on behalf of and for law enforcement, fire services, emergency medical services, hospitals, and homeland security; and WHEREAS because the existing system is nearing the end of its useful life, a replacement system was competitively bid, evaluated by a team of public safety users and County personnel, and awarded to Motorola Solutions Inc.; and WHEREAS the replacement system will be integrated into the Michigan Public Safety Communications System (“MPSCS”) with a limited sharing arrangement; and WHEREAS the Board of Commissioners authorized the integration of the replacement system into the MPSCS via Miscellaneous Resolutions #19355, #20090, and #20628; and WHEREAS Motorola has developed a highly secure IP voice -data-audio API recording interface to its core public radio system infrastructure; and WHEREAS Motorola’s contract proposal included pricing for the above -described interface and a third-party, interconnected, Countywide voice-data-audio recording/archive system (“Recording Project” or “Recorder”); however, at the time of contract execution, funding for the interface and the Recorder Project was not available; and WHEREAS the interface and Recorder will record and store, for 5 years, all County -wide radio communications for interconnected Public Safety Answering Points (PSAP) in Oakland County, including the County back-up PSAP; and WHEREAS an IP based Recorder is a PSAP standard to provide secure recordings for civil, administrative, and criminal court proceedings, public safety quality assurance review, and operational event review; and WHEREAS these recordings are utilized by PSAPs and public safety agencies and would support previous investment by local communities/PSAPs in voice-data-audio recording systems; and WHEREAS the Department of Information Technology recommends that the County purchase the Recorder from Equature as a single/sole source contract for the reasons described in the following paragraphs; and Commissioners Minutes Continued. March 11, 2021 198 WHEREAS the MPSCS only allows certain authorized vendors t o perform work on communication systems integrated with the MPSCS; and WHEREAS Equature, an Oakland County based vendor and manufacturer of voice-data- audio recording/archive systems, is an authorized vendor of Motorola and the MPSCS; and WHEREAS Equature voice-data-audio recording/archive systems are used in all PSAPs in Oakland County; and WHEREAS the following costs have been identified for the Recorder Project: • $1,058,500 for hardware, software, services for the Equature Recorder • $275,000 hardware, software, network engineering, and internal services related to this Project; and WHEREAS the Department of Information Technology recommends that the Board of Commissioners appropriate funds in the amount of $1,333,500 for the Recorder Project from the General Fund Protection and Advancement Assigned Fund Balance (GL Account # 383472); and WHEREAS depreciation will be budgeted in future years for the capital portions of the costs incurred in the Radio Communications Fund. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners appropriates $1,333,500 for the Recorder Project from the General Fund Protection and Advancement Assigned Fund Balance (GL Account # 383472). BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves the purchase of the Recorder Project from Equature as a single/sole source contract for the reasons described in this Resolution. BE IT FURTHER RESOLVED the FY 2021 budget is amended as follows: GENERAL FUND (#10100) FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $1,333,500 $1,333,500 Expenditures 9010101-196030-788001-63600 Transfer Out – Radio Comm Fund $1,333,500 Total Expenditures $1,333,500 RADIO COMMUNICATIONS FUND (#53600) PROJECT RADIO-100000003025 – GLB-GLB Revenue 1080310-115150-695500-10100 Transfer In – General Fund $1,333,500 Total Revenues $1,333,500 Expenses 1080310-115150-796500 Budgeted Equity Adjustments $ 1,058,500 1080310-115150-773630 IT Development 133,000 1080310-115150-731458 Professional Services 142,000 Total Expenses $ 1,333,500 Commissioners Minutes Continued. March 11, 2021 199 Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. GWEN MARKHAM Moved by Markham seconded by Kowall the resolution be adopted. AYES: Jackson, Joliat, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward, Cavell, Charles, Gershenson, Gingell, Hoffman. (21) NAYS: None. (0) A sufficient majority having voted in favor the resolution was adopted. MISCELLANEOUS RESOLUTION #21083 BY: Commissioner Kristen Nelson, Chairperson, Legislative Affairs and Government Operations Committee IN RE: PARKS AND RECREATION COMMISSION – APPROVAL OF TWO EASEMENTS AT INDEPENDENCE OAKS COUNTY PARK To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland is the owner of Independence Oaks County Park located in the Charter Township of Independence, Oakland County; and WHEREAS Parcel IDs 08-03-201-066 and 08-03-201-007 are part of Independence Oaks County Park; and WHEREAS the Road Commission for Oakland County (“RCOC”) has requested two easements for the development of a roundabout at the intersection of Sashabaw Road and Oak Hill Road; and WHEREAS the RCOC is requesting both a temporary construction easement as well as a permanent highway easement for this project; and WHEREAS the highway easement is for 3,780 square feet at the corner of Oak Hill and Sashabaw Roads; and WHEREAS the highway easement will not interfere with park use or park ope ration due to its location; and WHEREAS the RCOC has obtained a restricted use appraisal, which estimates the value of the easement at $2,044 and has agreed to compensate the Park s and Recreation Commission; and WHEREAS Corporation Counsel has reviewed and/or prepared all necessary documents related to the attached Easement Agreements. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached Easement Agreements between the County of Oakland and the Road Commission for Oakland County. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs the Chairperson or his designee to execute the Easement Agreements. BE IT FURTHER RESOLVED the FY 2021 Parks and Recreation budget is amended: Commissioners Minutes Continued. March 11, 2021 200 PARKS AND RECREATION FUND (#50800) Revenues: FY 2021 5060101-160000-650104 Contributions Operating $2,044 Expenses: 5060101-160000-796500 Budgeted Equity Adjustments $2,044 Chairperson, on behalf of the Legislative Affairs and Government Operations Commi ttee, I move the adoption of the foregoing resolution. KRISTEN NELSON Copy of Oakland County Parks and Recreation Agenda, Highway Easement, Exhibit A – Right of Way Division, Exhibit B – Parent Parcel Description, Temporary Easement, Exhibit A-1 – Right of Way Division, Aerial Parcel Sketch and Oakland County Road Commission – Restricted Use Appraisal Incorporated by Reference. Original on file in County Clerk’s office. Moved by Nelson seconded by Joliat the resolution be adopted. AYES: Joliat, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward, Cavell, Charles, Gershenson, Gingell, Hoffman, Jackson. (20) NAYS: McGillivray. (1) A sufficient majority having voted in favor the resolution was adopted. MISCELLANEOUS RESOLUTION #21056 BY: Commissioners Janet Jackson, District #21; David Woodward, District #19; Angela Powell, District #10 IN RE: BOARD OF COMMISSIONERS – IMPROVE ACCESS AND PROVIDE EXPRESS DELIVERY OF DEATH CERTIFICATES ISSUED BY THE OAKLAND COUNTY CLERK’S OFFICE TO FUNERAL HOMES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS since the beginning of the Coronavirus Disease (COVID-19) pandemic, the startling death toll has put and even greater strain on many families and funeral homes across Oakland County; and WHEREAS funeral homes are making significant adjustments to help families m ourn their loved ones without putting more lives in danger; and WHEREAS the certification of a family members death should not be an added burden during a family’s time to mourn their loved one; and WHEREAS obtaining a family member’s death certificate in a timely manner serves to relieve the deceased from social, legal and official obligations. It is also used to enab le settlement of property inheritance, and to authorize the family to collect insurance and other benefits, including arrangement for a funeral; and WHEREAS to reduce the spread of the COVID-19 virus, and to protect the safety of the public and staff, the Oakland County Clerk’s Office is currently open by appointment only for urgent matters; and Commissioners Minutes Continued. March 11, 2021 201 WHEREAS due to the COVID-19 public health emergency, the Clerk’s Office has limited the number decedents’ death certificates a funeral home can request; and WHEREAS due to the COVID-19 public health emergency local area funeral directors are witnessing an unpleasant trend where death certificates are ta king much longer than 7- 10 business days to arrive causing additional pain on grieving families; and WHEREAS to ensure timely delivery of death certificates during the COVID-19 outbreak, the Oakland County Board of Commissioners proposes to temporarily cover expedited delivery costs thru September 30, 2021 or until the Oakland County Clerk’s Office resumes receiving in-person public requests on a nonappointment basis; and WHEREAS the balance of the cost will be covered through the appropriation of $50,000 from the General Fund Assigned Fund Balance. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commission ers hereby grants a temporarily waiver of express mail shipping fees to deliver death certificates through September 30, 2021 or until the Oakland County Clerk’s Office resumes receiving in-person public requests on a nonappointment basis. BE IT FURTHER RESOLVED that the Board of Commissioner requests the Oakland County Clerk’s Office to lift restrictions on the number of decedents’ death certificate a funeral home can request. BE IT FURTHER RESOLVED that the Board of Commissioners requests the Oakland County Clerk’s Office to explore all shipping carrier express mail and flat fee shipping options to deliver death certificates in 1-2 business days. BE IT FURTHER RESOLVED should a recipient not receive the requested death certificate within 5 business days of the online order, the Oakland County Clerk’s Office shall replace without charge if notified within 30 days of the original request the death certificate was not delivered. BE IT FURTHER RESOLVED that the funding of $50,000 is available to transfer f rom the General Fund Assigned Fund Balance to the Oakland County Clerk’s General Fund Budget. BE IT FURTHER RESOLVED the FY 2021 budgets is amended as follows: GENERAL FUND (#10100) FY 2021 Revenues 9010101-196030-665882 Planned Use of Balance $50,000 Total Revenues $50,000 Expenditures 2010201-133095-750392 Metered Postage $50,000 Total Expenditures $50,000 Chairperson, we move the adoption of the foregoing resolution. JANET JACKSON, DAVID WOODWARD, ANGELA POWELL Moved by Nelson seconded by Jackson the resolution be adopted. Moved by Jackson seconded by Nelson the resolution be amended as follows: Amend the language in the 1st WHEREAS as follows: Commissioners Minutes Continued. March 11, 2021 202 WHEREAS since the beginning of the Coronavirus Disease (COVID-19) pandemic, the startling death toll has put and even greater strain on many families and funeral homes across Oakland County; and Amend the language in the 5th WHEREAS as follows: WHEREAS to reduce the spread of the COVID -19 virus, and to protect the safety of the public and staff, the Oakland County Clerk’s Office is currently open by appointment only for urgent matters; and Delete the 6th WHEREAS clause: WHEREAS due to the COVID-19 public health emergency, the Clerk’s Office has limited the number decedents’ death certificates a funeral home can request; and Add the following language as the 8th WHEREAS clause: WHEREAS on February 28, 2021, The Detroit News reported that it takes “anywhere from two to eight weeks” to receive a death certificate by mail from the Oakland County Clerk/ Register of Deeds Office; and Amend the language in the NOW THEREFORE BE IT RESOLVED as follows: NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby grants a temporarily waiver of express mail shipping fees to deliver death certificates to funeral homes through September 30, 2021 or until the Oakland County Clerk’s Office resumes receiving in-person public requests on a nonappointment basis. Delete the 1st BE IT FURTHER RESOLVED clause: BE IT FURTHER RESOLVED that the Board of Commissioner requests the Oakland County Clerk’s Office to lift restrictions on the number of decedents’ death certificate a funeral home can request. Amend the language in the 3rd BE IT FURTHER RESOLVED as follows: BE IT FURTHER RESOLVED should a funeral home recipient not receive the requested death certificate within 5 business days of the online order, the Oakland County Clerk’s Office shall replace without charge if notified within 30 days of the original request the death certificate was not delivered. Discussion followed. Commissioners Minutes Continued. March 11, 2021 203 Vote on amendment: AYES: Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Miller, Moss, Nelson, Powell, Spisz, Weipert, Woodward, Cavell, Charles, Gershenson, Gingell, Hoffman, Jackson, Joliat. (21) NAYS: None. (0) A sufficient majority having voted in favor, the amendment carried. Discussion followed. Moved by Hoffman seconded by Spisz to postpone the resolution until the March 25, 2021 Board of Commissioners meeting. Discussion followed. A sufficient majority not having voted in favor, the motion to postpone failed. Vote on resolution, as amended: AYES: Luebs, Markham, McGillivray, Miller, Nelson, Powell, Woodward, Cavell, Charles, Gershenson, Jackson. (11) NAYS: Hoffman, Joliat, Kochenderfer, Kowall, Kuhn, Long, Moss, Spisz, Weipert, Gingell. (10) A sufficient majority having voted in favor, the resolution, as amended, was adopted. There were no items to report on the Regular Agenda for the Public Health and Safety Committee. MISCELLANEOUS RESOLUTION #21084 BY: Commissioner Kristen Nelson, District #5 IN RE: BOARD OF COMMISSIONERS – ESTABLISH HEALTHY AGING OAKLAND COUNTY AD HOC COMMITTEE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS more than 10,000 people turn 65 every day in the United States, and people are living longer, healthier lives, according to the U.S. Department of Health and Human Services; and WHEREAS Americans reaching the age of 65 today can expect, on average, to live an additional nineteen years; and WHEREAS longevity is one of the greatest achievements of our modern era — the United Nations calls it one of the most significant social transformations of the 21st century with implications for nearly all sectors of society, including labor and financial markets, the demand for goods and services, such as housing, transportation and social protection, as well as family structures and intergenerational ties; and Commissioners Minutes Continued. March 11, 2021 204 WHEREAS trends in aging are particularly relevant for goals related to eradicating poverty, ensuring healthy lives and well-being, promoting gender equality and productive employment, reducing inequalities, and making Oakland County inclusive, safe, resilient and sustainable; and WHEREAS in 2008, the Oakland County Board of Commissioners created “Oakland County Senior Study Group” via Miscellaneous Resolution #08182; and WHEREAS the Study Group collaborated for over a year and examined the need for changes in Oakland County related to the senior population in 2009 and years ahead; and WHEREAS in 2010, the “Preparing for the ‘Silver Tsunami’, A Wave of Opportunity” report was written to lay out a blueprint for action and the foundation for implementation in areas like economic impact, social services, housing, health, and active live styles; and WHEREAS it is still essential that Oakland County devotes time and resources to plan for the opportunities of a growing population of older adults to ensure we are not only adding years to life, but life to years. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby establishes the Healthy Aging Oakland County Ad Hoc Committee to create a strategic blueprint for an aging-friendly county that meets the needs of the rapidly growing 65+ population and those who care for them. BE IT FURTHER RESOLVED that the Healthy Aging Oakland County Ad Hoc Committee will be appointed by the Chairman of the Board of Commissioners as follows: (1) Oakland County Commissioner to serve as Chairperson (1) Oakland County Commissioner to serve as Majority Vice Chairperson (1) Oakland County Commissioner to serve as Minority Vice Chairperson. BE IT FURTHER RESOLVED that other interested individuals, community organizations, and non-profits may be invited to offer assistance by the Chairperson and Vice Chairperson of the Healthy Aging Oakland County Ad Hoc Committee. BE IT FURTHER RESOLVED that the appointments and length of service to the Healthy Aging Oakland County Ad Hoc Committee will be at the discretion of the Chairperson and will not exceed the term of the County Commission. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes one-time funding of up to $50,000 to create a strategic blueprint. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the Ad Hoc Committee Chairperson to sign any contracts and agreements to create a strategic blueprint. BE IT FURTHER RESOLVED the Board of Commissioners requests the cooperation of all related county agencies in creating strategic blueprint for aging-friendly county. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies to the Michigan Governor, Oakland state delegation, the National Association of Area Agencies on Aging, the National Association of Counties. BE IT FURTHER RESOLVED that a budget amendment is not required as the $50,000 is available in the existing Board of Commissioners FY 2021 General Fund/General Purpose budget from the $200,000 appropriated under M.R. #20661 and is budgeted in Professional Services expenditure line item (Account 731458). Commissioners Minutes Continued. March 11, 2021 205 Chairperson, I move the adoption of the foregoing resolution. KRISTEN NELSON The Chairperson referred the resolution to the Public Health and Safety Committee. There were no objections. Commissioner Charles addressed the Board to pass on kudos for their partnership to the Health Division from the Southfield Schools Head Start program. Commissioner Hoffman addressed the Board to wish a Happy Birthday to Commissioner Kochenderfer. Commissioner Cavell addressed the Board to invite the Commissioners to join a Zoom meeting being held by volunteers in District #18 on Saturday, March 13th at 10:00 a.m. Commissioner Kowall addressed the Board to wish everyone a Happy St. Patrick’s Day. Commissioner Gershenson addressed the Board to congratulate Oakland County administration on the COVID-19 Tribute Walk and their handling of the 1-year anniversary of the COVID-19 pandemic. The Board adjourned at 7:54 p.m. to the call of the Chair or March 25, 2021, at 6:00 p.m. LISA BROWN DAVID WOODWARD Clerk Chairperson